- 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) |
---|---|---|---|
24 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 24 July 2019
|
|
01 Jul 2019 | CH01 | Director's details changed for Mrs Christine Moe on 26 May 2019 | |
01 Jul 2019 | PSC04 | Change of details for Mrs Christine Moe as a person with significant control on 26 May 2019 | |
17 May 2019 | MR01 | Registration of charge 100308830001, created on 16 May 2019 | |
13 May 2019 | PSC04 | Change of details for Mrs Christine Moe as a person with significant control on 20 July 2018 | |
10 May 2019 | PSC07 | Cessation of Max James William Bramwell as a person with significant control on 10 May 2019 | |
10 May 2019 | SH01 |
Statement of capital following an allotment of shares on 10 May 2019
|
|
10 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
10 May 2019 | PSC04 | Change of details for Mr Max James William Bramwell as a person with significant control on 1 January 2019 | |
10 May 2019 | SH01 |
Statement of capital following an allotment of shares on 18 February 2019
|
|
10 May 2019 | SH01 |
Statement of capital following an allotment of shares on 7 December 2018
|
|
10 May 2019 | SH01 |
Statement of capital following an allotment of shares on 3 December 2018
|
|
10 May 2019 | SH01 |
Statement of capital following an allotment of shares on 20 November 2018
|
|
10 May 2019 | SH01 |
Statement of capital following an allotment of shares on 19 November 2018
|
|
10 May 2019 | SH01 |
Statement of capital following an allotment of shares on 14 November 2018
|
|
10 May 2019 | SH01 |
Statement of capital following an allotment of shares on 29 October 2018
|
|
05 Apr 2019 | PSC04 | Change of details for Mrs Christine Moe as a person with significant control on 3 January 2019 | |
05 Apr 2019 | CH01 | Director's details changed for Mrs Christine Moe on 3 January 2019 | |
03 Jan 2019 | AD01 | Registered office address changed from 1 Maddox Street London W1S 2PZ England to 71-73 Carter Lane London EC4V 5EQ on 3 January 2019 | |
19 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Aug 2018 | AP01 | Appointment of Mr per Svendsen as a director on 3 August 2018 | |
03 Aug 2018 | CH01 | Director's details changed for Mr Christian Armand Hvamstad on 2 August 2018 | |
23 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 23 July 2018
|
|
23 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 23 July 2018
|
|
23 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 23 July 2018
|