Advanced company searchLink opens in new window

AWESOME TRIP LTD

Company number 10833395

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)
10 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
26 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
27 Mar 2023 AA Micro company accounts made up to 30 June 2022
25 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
12 May 2022 PSC04 Change of details for Mr Kit Brennan as a person with significant control on 8 May 2022
09 May 2022 AD01 Registered office address changed from 5 Blomfield Street Bury St Edmunds Suffolk IP33 1TE England to 14 Blomfield Street Bury St. Edmunds IP33 1TE on 9 May 2022
09 May 2022 CH01 Director's details changed for Mr Kit Brennan on 9 May 2022
05 Nov 2021 AA Micro company accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
05 Mar 2021 PSC04 Change of details for Mr Kit Brennan as a person with significant control on 2 March 2021
05 Mar 2021 AD01 Registered office address changed from 72 Southgate Road Flat 1 London N1 3JF England to 5 Blomfield Street Bury St Edmunds Suffolk IP33 1TE on 5 March 2021
14 Jan 2021 AA Micro company accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
05 Feb 2020 AA Micro company accounts made up to 30 June 2019
11 Jan 2020 PSC01 Notification of Mark William Corbett as a person with significant control on 29 December 2019
11 Jan 2020 SH01 Statement of capital following an allotment of shares on 29 December 2019
  • GBP 2
11 Jan 2020 AP01 Appointment of Mr Mark William Corbett as a director on 29 December 2019
11 Jan 2020 AD01 Registered office address changed from 72 Southgate Road Unit 1 London N1 3JF England to 72 Southgate Road Flat 1 London N1 3JF on 11 January 2020
25 Oct 2019 AD01 Registered office address changed from 21 Shoreditch House Charles Square London N1 6HL United Kingdom to 72 Southgate Road Unit 1 London N1 3JF on 25 October 2019
27 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
14 Feb 2019 AA Micro company accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
23 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-23
  • GBP 1