- Company Overview for ADWAIZ LIMITED (10030883)
- Filing history for ADWAIZ LIMITED (10030883)
- People for ADWAIZ LIMITED (10030883)
- Charges for ADWAIZ LIMITED (10030883)
- Insolvency for ADWAIZ LIMITED (10030883)
- More for ADWAIZ LIMITED (10030883)
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 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2022 | |
29 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Jan 2021 | AM10 | Administrator's progress report | |
29 Sep 2020 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
29 Sep 2020 | AM06 | Notice of deemed approval of proposals | |
27 Jul 2020 | AM03 | Statement of administrator's proposal | |
30 Jun 2020 | AD01 | Registered office address changed from 71-73 Carter Lane London EC4V 5EQ England to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 30 June 2020 | |
29 Jun 2020 | AM01 | Appointment of an administrator | |
07 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with updates | |
24 Jan 2020 | AP01 | Appointment of Mr Helge Onsum as a director on 22 January 2020 | |
24 Jan 2020 | AP01 | Appointment of Mr Oliver James Swanton as a director on 22 January 2020 | |
20 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 10 January 2020
|
|
19 Dec 2019 | TM01 | Termination of appointment of Max James William Bramwell as a director on 17 December 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of Per Svendsen as a director on 14 December 2019 | |
29 Nov 2019 | MR04 | Satisfaction of charge 100308830001 in full | |
29 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
27 Sep 2019 | TM01 | Termination of appointment of Christine Moe as a director on 27 September 2019 | |
06 Sep 2019 | PSC02 | Notification of Jcb Digital Holdings Limited as a person with significant control on 3 September 2019 | |
06 Sep 2019 | PSC01 | Notification of Inge Berge as a person with significant control on 3 September 2019 | |
05 Sep 2019 | PSC07 | Cessation of Christine Moe as a person with significant control on 3 September 2019 | |
13 Aug 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 May 2019
|
|
24 Jul 2019 | PSC04 | Change of details for Mrs Christine Moe as a person with significant control on 24 July 2019 |