AWAX GROUP LTD

Register to unlock more data on OkredoRegister

AWAX GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09586426

Incorporation date

12/05/2015

Size

Dormant

Contacts

Registered address

Registered address

39, Elizabeth House York Road, 6th Floor, London SE1 7NQCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2015)
dot icon29/01/2020
Order of court to wind up
dot icon29/01/2020
Voluntary strike-off action has been suspended
dot icon25/01/2020
Voluntary strike-off action has been suspended
dot icon21/01/2020
First Gazette notice for voluntary strike-off
dot icon12/01/2020
Termination of appointment of Johh Magnus Larsson as a director on 2019-12-31
dot icon09/01/2020
Application to strike the company off the register
dot icon28/12/2019
Termination of appointment of Edvinas Babicius as a secretary on 2019-12-16
dot icon17/09/2019
Appointment of Mr Johh Magnus Larsson as a director on 2019-08-27
dot icon03/09/2019
Notification of Alternative Financial Services Limited as a person with significant control on 2019-08-27
dot icon27/08/2019
Cessation of Magnus Larsson as a person with significant control on 2019-08-27
dot icon27/08/2019
Termination of appointment of Dennis Widmark as a director on 2019-08-27
dot icon27/08/2019
Termination of appointment of Jan Arne Gunnar Nabseth as a director on 2019-08-27
dot icon27/08/2019
Termination of appointment of John Magnus Larsson as a director on 2019-08-27
dot icon29/07/2019
Notification of Magnus Larsson as a person with significant control on 2019-07-29
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with updates
dot icon25/07/2019
Registered office address changed from 2-8 Victoria Avenue Longcroft House London EC2M 4NS England to 39, Elizabeth House York Road 6th Floor London SE1 7NQ on 2019-07-25
dot icon25/07/2019
Cessation of Andrej Peciorin as a person with significant control on 2019-07-23
dot icon25/07/2019
Confirmation statement made on 2019-07-25 with updates
dot icon23/07/2019
Termination of appointment of Andrej Peciorin as a director on 2019-07-23
dot icon31/05/2019
Registered office address changed from 1 Canada Square London E14 5DY England to 2-8 Victoria Avenue Longcroft House London EC2M 4NS on 2019-05-31
dot icon31/05/2019
Appointment of Mr. Edvinas Babicius as a secretary on 2019-05-22
dot icon17/05/2019
Appointment of Mr Jan Arne Gunnar Nabseth as a director on 2019-02-01
dot icon17/05/2019
Appointment of Mr Dennis Widmark as a director on 2019-02-01
dot icon15/05/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon01/05/2019
Director's details changed for Mr John Magnus Larsson on 2019-05-01
dot icon03/04/2019
Appointment of Mr John Magnus Larsson as a director on 2019-01-01
dot icon28/01/2019
Termination of appointment of Ben Lande as a director on 2019-01-25
dot icon28/01/2019
Termination of appointment of Carl Egon Axelsson as a director on 2019-01-25
dot icon25/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon11/12/2018
Registered office address changed from 71 75 Shelton Street London WC2H 9JQ England to 1 Canada Square London E14 5DY on 2018-12-11
dot icon04/11/2018
Appointment of Mr Carl Egon Axelsson as a director on 2018-11-04
dot icon04/11/2018
Appointment of Mr Ben Lande as a director on 2018-11-04
dot icon04/06/2018
Accounts for a dormant company made up to 2018-05-31
dot icon31/05/2018
Registered office address changed from 50 Foxes Meadow Birmingham B30 1BQ England to 71 75 Shelton Street London WC2H 9JQ on 2018-05-31
dot icon31/05/2018
Elect to keep the directors' residential address register information on the public register
dot icon15/03/2018
Accounts for a dormant company made up to 2017-05-31
dot icon19/02/2018
Resolutions
dot icon05/02/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon27/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon06/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon05/06/2016
Director's details changed for Mr Andrej Peciorin on 2016-05-05
dot icon26/04/2016
Resolutions
dot icon25/04/2016
Registered office address changed from 35 George Street Rugby CV21 2BJ England to 50 Foxes Meadow Birmingham B30 1BQ on 2016-04-25
dot icon14/12/2015
Registered office address changed from 5 Tidford Cottages Bell Lane Lechlade Gloucestershire GL7 3AL England to 35 George Street Rugby CV21 2BJ on 2015-12-14
dot icon24/07/2015
Registered office address changed from 73 Talbot Road Port Talbot SA13 1HU United Kingdom to 5 Tidford Cottages Bell Lane Lechlade Gloucestershire GL7 3AL on 2015-07-24
dot icon12/05/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2018
dot iconNext confirmation date
29/07/2020
dot iconLast change occurred
31/05/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2018
dot iconNext account date
31/05/2019
dot iconNext due on
29/02/2020
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Larsson, Johh Magnus
Director
27/08/2019 - 31/12/2019
-
Axelsson, Carl Egon
Director
04/11/2018 - 25/01/2019
-
Babicius, Edvinas
Secretary
22/05/2019 - 16/12/2019
-
Larsson, John Magnus
Director
01/01/2019 - 27/08/2019
10
Peciorin, Andrej
Director
12/05/2015 - 23/07/2019
35

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWAX GROUP LTD

AWAX GROUP LTD is an(a) Liquidation company incorporated on 12/05/2015 with the registered office located at 39, Elizabeth House York Road, 6th Floor, London SE1 7NQ. There is currently no 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 AWAX GROUP LTD?

toggle

AWAX GROUP LTD is currently Liquidation. It was registered on 12/05/2015 .

Where is AWAX GROUP LTD located?

toggle

AWAX GROUP LTD is registered at 39, Elizabeth House York Road, 6th Floor, London SE1 7NQ.

What does AWAX GROUP LTD do?

toggle

AWAX GROUP LTD operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for AWAX GROUP LTD?

toggle

The latest filing was on 29/01/2020: Order of court to wind up.