Advanced company searchLink opens in new window

AWH ACQUISITION CORP LTD

Company number 12450173

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Jun 2021 PSC02 Notification of The Ince Group Plc as a person with significant control on 12 March 2021
23 Jun 2021 PSC07 Cessation of Samantha Miriam Palmer as a person with significant control on 12 March 2021
23 Jun 2021 AD01 Registered office address changed from Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 23 June 2021
23 Jun 2021 AP04 Appointment of Ince Gd Corporate Services Limited as a secretary on 8 March 2021
17 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with updates
19 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-18
18 Nov 2020 TM01 Termination of appointment of Robert Charles Biles as a director on 17 November 2020
23 Oct 2020 AP01 Appointment of Samantha Miriam Palmer as a director on 23 October 2020
23 Oct 2020 PSC07 Cessation of Robert Charles Biles as a person with significant control on 20 October 2020
23 Oct 2020 PSC07 Cessation of John Christopher Morris Biles as a person with significant control on 20 October 2020
23 Oct 2020 PSC01 Notification of Samantha Miriam Palmer as a person with significant control on 20 October 2020
07 Apr 2020 CH01 Director's details changed for John Christopher Morris Biles on 7 February 2020
07 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-07
  • GBP 100