- Company Overview for AWAX EXCHANGE LTD (11939640)
- Filing history for AWAX EXCHANGE LTD (11939640)
- People for AWAX EXCHANGE LTD (11939640)
- More for AWAX EXCHANGE LTD (11939640)
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
|