AVANDAX LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

14/10/2414 October 2024 Registered office address changed from 47-49 Premier Business Centre Park Royal Road London NW10 7LQ England to 41 Lichfield Road London NW2 2RG on 2024-10-14

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

09/11/239 November 2023 Accounts for a dormant company made up to 2022-11-30

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-11-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 41 LICHFIELD ROAD LONDON NW2 2RG ENGLAND

View Document

18/01/2118 January 2021 COMPANY NAME CHANGED POINT CORE GROUP LIMITED CERTIFICATE ISSUED ON 18/01/21

View Document

15/01/2115 January 2021 APPOINTMENT TERMINATED, DIRECTOR MARIUSZ WOJDA

View Document

27/11/2027 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information