- 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) |
---|---|---|---|
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 20 July 2018
|
|
13 Jul 2018 | AP01 | Appointment of Miss Rea Elizabeth Averill as a director on 13 July 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
26 Apr 2018 | CH01 | Director's details changed for Mrs Christine Moe on 26 April 2018 | |
04 Apr 2018 | CH01 | Director's details changed for Mrs Christine Moe on 1 April 2018 | |
04 Apr 2018 | PSC04 | Change of details for Mrs Christine Moe as a person with significant control on 1 April 2018 | |
15 Mar 2018 | MA | Memorandum and Articles of Association | |
02 Mar 2018 | PSC01 | Notification of Max James William Bramwell as a person with significant control on 2 March 2018 | |
02 Mar 2018 | PSC01 | Notification of Christine Moe as a person with significant control on 2 March 2018 | |
02 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 March 2018 | |
09 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2018 | AP01 | Appointment of Mr Max James William Bramwell as a director on 6 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr Christian Armand Hvamstad as a director on 18 January 2018 | |
02 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
02 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
02 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
02 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
02 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
16 Jan 2018 | SH02 | Sub-division of shares on 22 December 2017 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
26 Apr 2017 | AD01 | Registered office address changed from Riverlight 3 London SW85AY United Kingdom to 1 Maddox Street London W1S 2PZ on 26 April 2017 | |
28 Jun 2016 | CERTNM |
Company name changed pm global LIMITED\certificate issued on 28/06/16
|