ADWAIZ LIMITED

Register to unlock more data on OkredoRegister

ADWAIZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10030883

Incorporation date

28/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2016)
dot icon18/01/2023
Final Gazette dissolved following liquidation
dot icon18/10/2022
Return of final meeting in a creditors' voluntary winding up
dot icon27/01/2022
Liquidators' statement of receipts and payments to 2022-01-24
dot icon29/01/2021
Appointment of a voluntary liquidator
dot icon25/01/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon11/01/2021
Administrator's progress report
dot icon29/09/2020
Statement of affairs with form AM02SOA/AM02SOC
dot icon29/09/2020
Notice of deemed approval of proposals
dot icon27/07/2020
Statement of administrator's proposal
dot icon30/06/2020
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 2020-06-30
dot icon29/06/2020
Appointment of an administrator
dot icon07/05/2020
Confirmation statement made on 2020-04-26 with updates
dot icon24/01/2020
Appointment of Mr Helge Onsum as a director on 2020-01-22
dot icon24/01/2020
Appointment of Mr Oliver James Swanton as a director on 2020-01-22
dot icon20/01/2020
Statement of capital following an allotment of shares on 2020-01-10
dot icon19/12/2019
Termination of appointment of Max James William Bramwell as a director on 2019-12-17
dot icon19/12/2019
Termination of appointment of Per Svendsen as a director on 2019-12-14
dot icon29/11/2019
Satisfaction of charge 100308830001 in full
dot icon29/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/09/2019
Termination of appointment of Christine Moe as a director on 2019-09-27
dot icon06/09/2019
Notification of Jcb Digital Holdings Limited as a person with significant control on 2019-09-03
dot icon06/09/2019
Notification of Inge Berge as a person with significant control on 2019-09-03
dot icon05/09/2019
Cessation of Christine Moe as a person with significant control on 2019-09-03
dot icon13/08/2019
Second filing of a statement of capital following an allotment of shares on 2019-05-10
dot icon24/07/2019
Change of details for Mrs Christine Moe as a person with significant control on 2019-07-24
dot icon24/07/2019
Statement of capital following an allotment of shares on 2019-07-24
dot icon01/07/2019
Director's details changed for Mrs Christine Moe on 2019-05-26
dot icon01/07/2019
Change of details for Mrs Christine Moe as a person with significant control on 2019-05-26
dot icon17/05/2019
Registration of charge 100308830001, created on 2019-05-16
dot icon13/05/2019
Change of details for Mrs Christine Moe as a person with significant control on 2018-07-20
dot icon10/05/2019
Cessation of Max James William Bramwell as a person with significant control on 2019-05-10
dot icon10/05/2019
Statement of capital following an allotment of shares on 2019-05-10
dot icon10/05/2019
Confirmation statement made on 2019-04-26 with updates
dot icon10/05/2019
Change of details for Mr Max James William Bramwell as a person with significant control on 2019-01-01
dot icon10/05/2019
Statement of capital following an allotment of shares on 2019-02-18
dot icon10/05/2019
Statement of capital following an allotment of shares on 2018-12-07
dot icon10/05/2019
Statement of capital following an allotment of shares on 2018-12-03
dot icon10/05/2019
Statement of capital following an allotment of shares on 2018-11-20
dot icon10/05/2019
Statement of capital following an allotment of shares on 2018-11-19
dot icon10/05/2019
Statement of capital following an allotment of shares on 2018-11-14
dot icon10/05/2019
Statement of capital following an allotment of shares on 2018-10-29
dot icon05/04/2019
Change of details for Mrs Christine Moe as a person with significant control on 2019-01-03
dot icon05/04/2019
Director's details changed for Mrs Christine Moe on 2019-01-03
dot icon03/01/2019
Registered office address changed from 1 Maddox Street London W1S 2PZ England to 71-73 Carter Lane London EC4V 5EQ on 2019-01-03
dot icon19/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/08/2018
Appointment of Mr per Svendsen as a director on 2018-08-03
dot icon03/08/2018
Director's details changed for Mr Christian Armand Hvamstad on 2018-08-02
dot icon23/07/2018
Statement of capital following an allotment of shares on 2018-07-23
dot icon23/07/2018
Statement of capital following an allotment of shares on 2018-07-23
dot icon23/07/2018
Statement of capital following an allotment of shares on 2018-07-23
dot icon23/07/2018
Statement of capital following an allotment of shares on 2018-07-23
dot icon23/07/2018
Statement of capital following an allotment of shares on 2018-07-20
dot icon13/07/2018
Appointment of Miss Rea Elizabeth Averill as a director on 2018-07-13
dot icon27/04/2018
Confirmation statement made on 2018-04-26 with updates
dot icon26/04/2018
Director's details changed for Mrs Christine Moe on 2018-04-26
dot icon04/04/2018
Director's details changed for Mrs Christine Moe on 2018-04-01
dot icon04/04/2018
Change of details for Mrs Christine Moe as a person with significant control on 2018-04-01
dot icon15/03/2018
Memorandum and Articles of Association
dot icon02/03/2018
Notification of Max James William Bramwell as a person with significant control on 2018-03-02
dot icon02/03/2018
Notification of Christine Moe as a person with significant control on 2018-03-02
dot icon02/03/2018
Withdrawal of a person with significant control statement on 2018-03-02
dot icon09/02/2018
Resolutions
dot icon06/02/2018
Appointment of Mr Max James William Bramwell as a director on 2018-02-06
dot icon02/02/2018
Appointment of Mr Christian Armand Hvamstad as a director on 2018-01-18
dot icon02/02/2018
Statement of capital following an allotment of shares on 2018-01-18
dot icon02/02/2018
Statement of capital following an allotment of shares on 2018-01-18
dot icon02/02/2018
Statement of capital following an allotment of shares on 2018-01-18
dot icon02/02/2018
Statement of capital following an allotment of shares on 2018-01-18
dot icon02/02/2018
Statement of capital following an allotment of shares on 2018-01-18
dot icon16/01/2018
Sub-division of shares on 2017-12-22
dot icon05/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/04/2017
Resolutions
dot icon26/04/2017
Confirmation statement made on 2017-04-26 with updates
dot icon26/04/2017
Registered office address changed from Riverlight 3 London SW85AY United Kingdom to 1 Maddox Street London W1S 2PZ on 2017-04-26
dot icon28/06/2016
Certificate of change of name
dot icon29/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2019
dot iconLast change occurred
27/02/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2019
dot iconNext account date
27/02/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Onsum, Helge
Director
22/01/2020 - Present
-
Averill, Rea Elizabeth
Director
13/07/2018 - Present
-
Mr Max James William Bramwell
Director
06/02/2018 - 17/12/2019
15
Christian Armand Hvamstad
Director
18/01/2018 - Present
17
Moe, Christine
Director
29/02/2016 - 27/09/2019
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ADWAIZ LIMITED

ADWAIZ LIMITED is an(a) Dissolved company incorporated on 28/02/2016 with the registered office located at C/O Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire RG1 2AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADWAIZ LIMITED?

toggle

ADWAIZ LIMITED is currently Dissolved. It was registered on 28/02/2016 and dissolved on 17/01/2023.

Where is ADWAIZ LIMITED located?

toggle

ADWAIZ LIMITED is registered at C/O Kre Corporate Recovery Llp Unit 8 The Aquarium, 1-7 King Street, Reading, Berkshire RG1 2AN.

What does ADWAIZ LIMITED do?

toggle

ADWAIZ LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ADWAIZ LIMITED?

toggle

The latest filing was on 18/01/2023: Final Gazette dissolved following liquidation.