Advanced company searchLink opens in new window

ADWAIZ LIMITED

Company number 10030883

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)
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
  • GBP 1.997657
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
  • GBP 1.908006
24 Jul 2019 PSC04 Change of details for Mrs Christine Moe as a person with significant control on 24 July 2019