Company Number: 02564315 Name of Company: AW ASSET FINANCE LIMITED Nature of Business: Financial Leasing Type of Liquidation: Members' Volunt..., London Gazette, 4 March 2020
AW ASSET FINANCE LIMITED (Company Number 02564315) Registered office: 125 Old Broad Street, 20th Floor, London EC2N 1AR NOTICE IS HEREBY GIVE..., London Gazette, 4 March 2020
AW ASSET FINANCE LIMITED (Company Number 02564315) Registered office: 125 Old Broad Street, 20th Floor, London EC2N 1AR At a General Meeting ..., London Gazette, 4 March 2020
register id: Z4761988
SOVEREIGN HOUSE, 298 DEANSGATE, MANCHESTER, M3 4HH, United Kingdom
Date | Description | Mechanisms | ||
---|---|---|---|---|
2016-11-30 | No Individual Or Entity With Signficant Control: The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | N/A | details |
Filing Date | Title | Description | ||
---|---|---|---|---|
2020-03-11 | Change of registered office address | Registered office address changed from 125 Old Broad Street 20th Floor London EC2N 1AR to Geoffrey Marting & Co 15 Westferry Circus Canary Wharf London E14 4HD on 2020-03-11 | details | |
2020-03-10 | Filing dated 10 March 2020 | Resolutions | details | |
2020-03-10 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2020-03-10 | Notice of statutory declaration of solvency | Declaration of solvency | details | |
2020-02-01 | Notice of striking-off action discontinued | Compulsory strike-off action has been discontinued | details | |
2020-01-30 | Confirmation Statement | Confirmation statement made on 2019-11-30 with updates | details | |
2020-01-30 | Appointment of director | Appointment of Mr Alexander Sidorov as a director on 2019-11-25 | details | |
2019-12-10 | First notification of strike-off action in London Gazette (Section 1000) | First Gazette notice for compulsory strike-off | details | |
2019-05-15 | Termination of appointment of director | Termination of appointment of Ian Richard Luke as a director on 2019-04-15 | details | |
2019-01-09 | Termination of appointment of director | Termination of appointment of David Joslin Anthony Sumner as a director on 2019-01-07 | details | |
2018-12-06 | Confirmation Statement | Confirmation statement made on 2018-11-30 with updates | details | |
2018-11-29 | Annual Accounts | Full accounts made up to 2018-05-27 | details | |
2018-03-05 | Annual Accounts | Full accounts made up to 2017-05-27 | details | |
2017-12-06 | Confirmation Statement | Confirmation statement made on 2017-11-30 with updates | details | |
2017-12-06 | Change of location of the company records to the single alternative inspection location (SAIL) | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | details | |
2017-12-05 | Notification of single alternative inspection location (SAIL) | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD | details | |
2017-03-03 | Annual Accounts | Full accounts made up to 2016-05-27 | details | |
2016-12-08 | Confirmation Statement | Confirmation statement made on 2016-11-30 with updates | details | |
2016-09-16 | Filing dated 16 September 2016 | Auditor's resignation | details | |
2016-07-11 | Appointment of director | Appointment of Mr David Joslin Anthony Sumner as a director on 2016-07-07 | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
64.91 | Financial leasing | UK SIC Classification 2007 | details |