Pawa Technologies Uk Ltd was formally closed on 2021-06-22.
Pawa Technologies Uk was a private limited company that could have been found at 77 East Road, Studio Shoreditch Bsl, London, N1 6AH, ENGLAND. Its full net worth was estimated to be around 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (officially started on 2018-02-12) was run by 1 director.
Director Kenneth W. who was appointed on 12 February 2018.
The company was officially categorised as "other professional, scientific and technical activities not elsewhere classified" (74909).
The most recent confirmation statement was sent on 2020-02-11 and last time the annual accounts were sent was on 28 February 2019.
Pawa Technologies Uk Ltd Address / Contact
Office Address
77 East Road
Office Address2
Studio Shoreditch Bsl
Town
London
Post code
N1 6AH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11199053
Date of Incorporation
Mon, 12th Feb 2018
Date of Dissolution
Tue, 22nd Jun 2021
Industry
Other professional, scientific and technical activities not elsewhere classified
End of financial Year
28th February
Company age
3 years old
Account next due date
Sun, 28th Feb 2021
Account last made up date
Thu, 28th Feb 2019
Next confirmation statement due date
Thu, 25th Mar 2021
Last confirmation statement dated
Tue, 11th Feb 2020
Company staff
Kenneth W.
Position: Director
Appointed: 12 February 2018
Christopher N.
Position: Director
Appointed: 12 February 2018
Resigned: 01 March 2019
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-02-28
Balance Sheet
Current Assets
100
Net Assets Liabilities
-200
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 6th, April 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 24th, March 2021
dissolution
Free Download
(1 page)
CH01
On Fri, 5th Jun 2020 director's details were changed
filed on: 5th, June 2020
officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates Tue, 11th Feb 2020
filed on: 5th, June 2020
confirmation statement
Free Download
(3 pages)
AD01
Address change date: Thu, 27th Feb 2020. New Address: 77 East Road Studio Shoreditch Bsl London N1 6AH. Previous address: Attn: Kenneth Winther Impact Hub King's Cross 34B York Way King's Cross London N1 9AB England
filed on: 27th, February 2020
address
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 12th, November 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Mon, 11th Feb 2019
filed on: 5th, March 2019
confirmation statement
Free Download
(3 pages)
TM01
Fri, 1st Mar 2019 - the day director's appointment was terminated
filed on: 1st, March 2019
officers
Free Download
(1 page)
CH01
On Tue, 26th Feb 2019 director's details were changed
filed on: 27th, February 2019
officers
Free Download
(2 pages)
AD01
Address change date: Wed, 1st Aug 2018. New Address: Attn: Kenneth Winther Impact Hub King's Cross 34B York Way King's Cross London N1 9AB. Previous address: 71 Roundwood Court 3 Meath Crescent London E2 0QL United Kingdom
filed on: 1st, August 2018
address
Free Download
(1 page)
CH01
On Mon, 12th Feb 2018 director's details were changed
filed on: 13th, February 2018
officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 12th, February 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.