3RD WAVE PARTNERSHIP LIMITED

52 New Town 52 New Town, East Sussex, TN22 5DE
StatusDISSOLVED
Company No.02425480
CategoryPrivate Limited Company
Incorporated22 Sep 1989
Age34 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution09 Jul 2019
Years4 years, 10 months

SUMMARY

3RD WAVE PARTNERSHIP LIMITED is an dissolved private limited company with number 02425480. It was incorporated 34 years, 7 months, 17 days ago, on 22 September 1989 and it was dissolved 4 years, 10 months ago, on 09 July 2019. The company address is 52 New Town 52 New Town, East Sussex, TN22 5DE.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Harold John Blackman

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 16 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 16 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 16 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 16 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 16 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Pauline Edna Firth

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew David Blackman

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Harold John Blackman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 16 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/09/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 01 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 01/02/04 from: st john`s house 4 london road crowborough east sussex TN6 2TT

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Address

Type: 287

Description: Registered office changed on 27/05/03 from: mirlewood tubwell lane crowborough east sussex TN6 3RH

Documents

View document PDF

Legacy

Date: 08 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 20 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/09/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 04 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 26 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 02 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 03 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 May 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 26 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 18 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 06 Feb 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Legacy

Date: 04 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 22/09/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Resolution

Date: 12 Apr 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 12 Nov 1990

Category: Miscellaneous

Type: MISC

Description: Amending 88(2)r

Documents

View document PDF

Legacy

Date: 22 Nov 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1989

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Memorandum articles

Date: 21 Nov 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Nov 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Nov 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 17 Nov 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lettage LIMITED\certificate issued on 20/11/89

Documents

View document PDF

Legacy

Date: 14 Nov 1989

Category: Address

Type: 287

Description: Registered office changed on 14/11/89 from: west kent house croft road crowsborough east sussex

Documents

View document PDF

Legacy

Date: 14 Nov 1989

Category: Capital

Type: 88(2)R

Description: Ad 20/10/89--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Incorporation company

Date: 22 Sep 1989

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08903440
Status:LIQUIDATION
Category:Private Limited Company

CMS MOTOR SALES LTD

1 NIXON STREET,ROCHDALE,OL11 3JL

Number:11840910
Status:ACTIVE
Category:Private Limited Company

HGV CCTV LIMITED

YEARSLEY YARD BELGOWAN STREET,BELLSHILL,ML4 3LB

Number:SC507791
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OAST ADVISORY LIMITED

THE OASTS FULLERS HILL,SEVENOAKS,TN15 0EN

Number:10828419
Status:ACTIVE
Category:Private Limited Company

RG+P LIMITED

71 PRINCESS ROAD WEST,LEICESTER,LE1 6TR

Number:03837194
Status:ACTIVE
Category:Private Limited Company

TEMPLE MINISTRIES LTD

TEMPLE INTERNATIONAL MINISTRIES P O BOX 985,LONDON,RM9 9NX

Number:08745874
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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