AWM ADVISERS UK LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-06-30 |
02/05/242 May 2024 | Change of details for Bastille Financial Services Limited as a person with significant control on 2023-02-20 |
27/03/2427 March 2024 | Notification of Bastille Financial Services Limited as a person with significant control on 2022-05-23 |
16/03/2416 March 2024 | Cessation of Rupert John Abraham as a person with significant control on 2022-05-23 |
09/03/249 March 2024 | Cessation of Nicholas Holmes as a person with significant control on 2023-02-20 |
26/02/2426 February 2024 | Second filing of Confirmation Statement dated 2023-01-31 |
26/02/2426 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
16/02/2416 February 2024 | Termination of appointment of James William Alexander Simpson as a director on 2024-02-13 |
24/08/2324 August 2023 | Termination of appointment of Michael Chambers as a director on 2023-07-22 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/05/2313 May 2023 | Termination of appointment of Rupert John Abraham as a director on 2023-04-14 |
01/05/231 May 2023 | Termination of appointment of Nicholas Holmes as a director on 2023-02-20 |
01/05/231 May 2023 | Registered office address changed from 16 Sunny Brow Road Middleton Manchester M24 4BG England to 2nd Floor 38-43 Lincoln's Inn Fields London WC2A 3PE on 2023-05-01 |
01/05/231 May 2023 | Appointment of Victor France as a director on 2023-02-20 |
01/05/231 May 2023 | Appointment of James Simpson as a director on 2023-02-20 |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-06-30 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
05/07/225 July 2022 | Registered office address changed from , Woodend Halls Farm Lane, Trimpley, Bewdley, DY12 1NP, England to 2nd Floor 38-43 Lincoln's Inn Fields London WC2A 3PE on 2022-07-05 |
21/02/2221 February 2022 | Appointment of Mr Michael Chambers as a director on 2022-02-21 |
21/02/2221 February 2022 | Termination of appointment of Rebecca Clare Hall as a director on 2022-02-21 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with updates |
31/01/2231 January 2022 | Statement of capital following an allotment of shares on 2021-06-11 |
31/01/2231 January 2022 | Notification of Nicholas Holmes as a person with significant control on 2021-06-11 |
31/01/2231 January 2022 | Cessation of Rebecca Clare Hall as a person with significant control on 2021-06-11 |
31/01/2231 January 2022 | Notification of Rupert John Abraham as a person with significant control on 2021-06-11 |
28/09/2128 September 2021 | Appointment of Mr Rupert John Abraham as a director on 2021-09-28 |
11/06/2111 June 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company