Advanced company searchLink opens in new window

AWAKE COMMUNICATIONS LIMITED

Company number 07371031

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2015 AA Total exemption small company accounts made up to 29 September 2013
14 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2014 AA01 Previous accounting period shortened from 30 September 2013 to 29 September 2013
15 Nov 2013 AP01 Appointment of Mr Julian Taylor as a director
15 Nov 2013 TM01 Termination of appointment of Julian Taylor as a director
28 Oct 2013 TM01 Termination of appointment of Julian Taylor as a director
28 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
26 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
23 Sep 2011 AP01 Appointment of Mr Julian Taylor as a director
07 Dec 2010 AP01 Appointment of Mr Julian Taylor as a director
07 Dec 2010 AP01 Appointment of Mr Julian Taylor as a director
07 Dec 2010 AD01 Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR England on 7 December 2010