AWAKN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AWAKN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11966744

Incorporation date

29/04/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hermes House, Fire Fly Avenue, Swindon SN2 2GACopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2019)
dot icon19/09/2024
Final Gazette dissolved following liquidation
dot icon19/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon06/10/2023
Statement of affairs
dot icon26/09/2023
Resolutions
dot icon26/09/2023
Appointment of a voluntary liquidator
dot icon26/09/2023
Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2023-09-26
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon02/12/2021
Change of details for Vitry Enfants Limited as a person with significant control on 2021-11-29
dot icon26/10/2021
Confirmation statement made on 2021-09-10 with updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/08/2021
Statement of capital following an allotment of shares on 2020-10-29
dot icon22/06/2021
Registration of charge 119667440001, created on 2021-06-10
dot icon22/06/2021
Registration of charge 119667440002, created on 2021-06-10
dot icon22/06/2021
Registration of charge 119667440003, created on 2021-06-10
dot icon05/05/2021
Registered office address changed from 47-57 Marylebone Lane London W1U 2NT United Kingdom to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 2021-05-05
dot icon19/02/2021
Termination of appointment of Kamaldeep Singh Panesar as a director on 2020-12-28
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/09/2020
Resolutions
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon09/06/2020
Confirmation statement made on 2020-04-28 with updates
dot icon25/06/2019
Appointment of Mr Benoit De Vitry D'avaucourt as a director on 2019-05-13
dot icon24/06/2019
Cessation of Kamaldeep Singh Panesar as a person with significant control on 2019-05-13
dot icon24/06/2019
Notification of Vitry Enfants Limited as a person with significant control on 2019-05-13
dot icon21/06/2019
Appointment of Mr Peter Romain as a director on 2019-05-13
dot icon21/06/2019
Current accounting period shortened from 2020-04-30 to 2019-12-31
dot icon03/06/2019
Statement of capital following an allotment of shares on 2019-05-13
dot icon03/06/2019
Resolutions
dot icon29/05/2019
Change of share class name or designation
dot icon29/05/2019
Particulars of variation of rights attached to shares
dot icon30/04/2019
Resolutions
dot icon30/04/2019
Change of name notice
dot icon29/04/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
10/09/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Romain, Peter
Director
13/05/2019 - Present
6
Panesar, Kamaldeep Singh
Director
29/04/2019 - 28/12/2020
6
De Vitry D'avaucourt, Benoit
Director
13/05/2019 - Present
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWAKN HOLDINGS LIMITED

AWAKN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 29/04/2019 with the registered office located at Hermes House, Fire Fly Avenue, Swindon SN2 2GA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWAKN HOLDINGS LIMITED?

toggle

AWAKN HOLDINGS LIMITED is currently Dissolved. It was registered on 29/04/2019 and dissolved on 19/09/2024.

Where is AWAKN HOLDINGS LIMITED located?

toggle

AWAKN HOLDINGS LIMITED is registered at Hermes House, Fire Fly Avenue, Swindon SN2 2GA.

What does AWAKN HOLDINGS LIMITED do?

toggle

AWAKN HOLDINGS LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for AWAKN HOLDINGS LIMITED?

toggle

The latest filing was on 19/09/2024: Final Gazette dissolved following liquidation.