- Company Overview for AWAKENING COLLECTIVE LIMITED (00960213)
- Filing history for AWAKENING COLLECTIVE LIMITED (00960213)
- People for AWAKENING COLLECTIVE LIMITED (00960213)
- More for AWAKENING COLLECTIVE LIMITED (00960213)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Nov 2020 | PSC01 | Notification of Carol Joy Hatton as a person with significant control on 8 April 2020 | |
18 Nov 2020 | PSC04 | Change of details for Mr Michael Leonard Hatton as a person with significant control on 8 April 2020 | |
18 Nov 2020 | PSC01 | Notification of Nicole Fletcher as a person with significant control on 8 April 2020 | |
18 Nov 2020 | PSC07 | Cessation of Shaw & Hatton Holdings Limited as a person with significant control on 8 April 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from Fllor 4, the Maltings East Tyndall Street Cardiff CF24 5EA Wales to C/O Lime Advisory Fourth Floor Capital Tower Greyfriars Road Cardiff CF10 3AE on 11 November 2020 | |
15 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 8 April 2020
|
|
20 Feb 2020 | AA | Accounts for a dormant company made up to 28 April 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
17 May 2019 | AA | Accounts for a dormant company made up to 28 April 2018 | |
30 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2019 | AD01 | Registered office address changed from 14 David Mews London W1U 6EQ to Fllor 4, the Maltings East Tyndall Street Cardiff CF24 5EA on 23 January 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2018 | AA | Total exemption full accounts made up to 28 April 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 28 April 2016 | |
25 Jan 2017 | AA01 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Apr 2016 | CH01 | Director's details changed for Mr Michael Leonard Hatton on 1 December 2015 | |
27 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
26 Nov 2015 | TM01 | Termination of appointment of Colin Barbasiewicz as a director on 7 July 2015 |