Advanced company searchLink opens in new window

AWAX EXCHANGE LTD

Company number 11939640

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2019 DS01 Application to strike the company off the register
30 Jul 2019 AD01 Registered office address changed from 2-8 Victoria Avenue Longcroft House London Greater London EC2M 4NS England to 39 York Road 6th Floor London SE1 7NQ on 30 July 2019
29 Jul 2019 PSC01 Notification of Magnus Larsson as a person with significant control on 29 July 2019
25 Jul 2019 AP01 Appointment of Mr Magnus Larsson as a director on 23 July 2019
23 Jul 2019 TM01 Termination of appointment of Andrej Peciorin as a director on 23 July 2019
23 Jul 2019 PSC07 Cessation of Andrej Peciorin as a person with significant control on 23 July 2019
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with updates
04 Jun 2019 AD01 Registered office address changed from 1 Canada Square Canary Wharf London E14 5DY United Kingdom to 2-8 Victoria Avenue Longcroft House London Greater London EC2M 4NS on 4 June 2019
04 Jun 2019 AP03 Appointment of Mr Edvinas Babicius as a secretary on 22 May 2019
04 Jun 2019 TM02 Termination of appointment of Andrej Peciorin as a secretary on 22 May 2019
11 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-11
  • GBP 10,000