CSA WAVERLEY LIMITED

Greenwich 6 Mitre Passage Greenwich 6 Mitre Passage, London, SE10 0ER, England
StatusDISSOLVED
Company No.02106100
CategoryPrivate Limited Company
Incorporated04 Mar 1987
Age37 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 18 days

SUMMARY

CSA WAVERLEY LIMITED is an dissolved private limited company with number 02106100. It was incorporated 37 years, 3 months, 13 days ago, on 04 March 1987 and it was dissolved 3 years, 8 months, 18 days ago, on 29 September 2020. The company address is Greenwich 6 Mitre Passage Greenwich 6 Mitre Passage, London, SE10 0ER, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Oct 2019

Category: Address

Type: AD03

New address: Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA

Documents

View document PDF

Change sail address company with new address

Date: 18 Oct 2019

Category: Address

Type: AD02

New address: Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Address

Type: AD01

Old address: Maindec House Holtspur Lane Wooburn Green Buckinghamshire HP10 0AB

Change date: 2019-08-07

New address: Greenwich 6 Mitre Passage Greenwich Peninsula London SE10 0ER

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Stella May

Change date: 2019-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Roger Jeffrey Timms

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-29

Officer name: Peter Anthony Darraugh

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Ann Dellinger

Appointment date: 2019-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stella May

Appointment date: 2019-03-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lester Nicholls

Termination date: 2016-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Christopher Boyle

Termination date: 2015-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2014

Action Date: 12 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-12

Officer name: Mr Stephen Lester Nicholls

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-20

Old address: Maindec House Holtspur Lane Woodburn Green Buckinghamshire HP20 0AB

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-07-31

Documents

View document PDF

Auditors resignation company

Date: 25 Feb 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2013

Action Date: 04 Mar 1987

Category: Capital

Type: SH01

Date: 1987-03-04

Capital : 198 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2013

Action Date: 07 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-07

Old address: Printing House 66 Lower Road Harrow HA2 0DH

Documents

View document PDF

Miscellaneous

Date: 07 Feb 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Boyle

Documents

View document PDF

Statement of companys objects

Date: 07 Feb 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Boyle

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Jeffrey Timms

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Darraugh

Documents

View document PDF

Resolution

Date: 07 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Lester Nicholls

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-14

Officer name: Mrs Christine Paula Boyle

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2011

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-14

Officer name: Andrew Christopher Boyle

Documents

View document PDF

Change person secretary company with change date

Date: 28 Nov 2011

Action Date: 14 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-14

Officer name: Christine Paula Boyle

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Feb 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

New date: 2011-07-31

Made up date: 2011-08-31

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed computer sales agency (waverley) LIMITED\certificate issued on 01/02/11

Documents

View document PDF

Change of name notice

Date: 01 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 12 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 30 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 07 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/12/96; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1995

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF

Legacy

Date: 08 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 1994

Action Date: 31 Aug 1993

Category: Accounts

Type: AA

Made up date: 1993-08-31

Documents

View document PDF

Legacy

Date: 17 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1993

Action Date: 31 Aug 1992

Category: Accounts

Type: AA

Made up date: 1992-08-31

Documents

View document PDF

Legacy

Date: 13 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/12/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1992

Action Date: 31 Aug 1991

Category: Accounts

Type: AA

Made up date: 1991-08-31

Documents

View document PDF

Legacy

Date: 25 Mar 1992

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 1990

Action Date: 31 Aug 1990

Category: Accounts

Type: AA

Made up date: 1990-08-31

Documents

View document PDF

Legacy

Date: 18 Dec 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/10/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1990

Action Date: 31 Aug 1989

Category: Accounts

Type: AA

Made up date: 1989-08-31

Documents

View document PDF

Legacy

Date: 02 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 17/12/89; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1989

Category: Address

Type: 287

Description: Registered office changed on 19/07/89 from: station house 11 masons avenue harrow HA3 5AH

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 1989

Action Date: 31 Aug 1988

Category: Accounts

Type: AA

Made up date: 1988-08-31

Documents

View document PDF

Legacy

Date: 08 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 17/09/88; full list of members

Documents

View document PDF


Some Companies

BELLHOUSE CAPITAL LTD

68 ST. MARGARETS ROAD,EDGWARE,HA8 9UU

Number:07226778
Status:ACTIVE
Category:Private Limited Company

DISCOUNT TRADE WINDOWS LTD

13 SCOTTS ROAD PAISLEY,PAISLEY,PA2 7AN

Number:SC439727
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOLLY TREE OFFICE LTD

136 BURRAGE ROAD,LONDON,

Number:08145935
Status:ACTIVE
Category:Private Limited Company

MAINDEE FRESH FOOD LIMITED

UPPER HOUSE,CALDICOT,NP26 4HT

Number:00956892
Status:ACTIVE
Category:Private Limited Company

NAVARRA PUB HOLDINGS LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11650338
Status:ACTIVE
Category:Private Limited Company

THE FAMILY BUSINESS CONSULTANCY (BATH) LTD.

45 PRIOR PARK ROAD,BATH,BA2 4NF

Number:08396574
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source