SPACEWAVE LIMITED

3rd Floor 3rd Floor, St James's, SW1Y 6DF, London, United Kingdom
StatusDISSOLVED
Company No.04257247
CategoryPrivate Limited Company
Incorporated23 Jul 2001
Age22 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution04 Oct 2011
Years12 years, 7 months, 30 days

SUMMARY

SPACEWAVE LIMITED is an dissolved private limited company with number 04257247. It was incorporated 22 years, 10 months, 11 days ago, on 23 July 2001 and it was dissolved 12 years, 7 months, 30 days ago, on 04 October 2011. The company address is 3rd Floor 3rd Floor, St James's, SW1Y 6DF, London, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2011

Action Date: 23 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Norman Gray Pearson

Change date: 2011-07-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Jul 2011

Action Date: 23 Jul 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-07-23

Officer name: Badger Hakim Secretaries Limited

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Vernor Miles

Documents

View document PDF

Termination director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Kemball Price

Documents

View document PDF

Termination director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Hunnisett

Documents

View document PDF

Termination director company with name

Date: 26 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Hughes

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Mar 2010

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-03

Officer name: Badger Hakim Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Address

Type: AD01

Old address: 10 Dover Street London W1S 4LQ

Change date: 2009-12-03

Documents

View document PDF

Accounts with made up date

Date: 12 Aug 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Jan 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 Nov 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Feb 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2003

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 30 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 28/10/02 from: global house high street crawley west sussex RH10 1DL

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 22/10/01--------- £ si 2999@1=2999 £ ic 1/3000

Documents

View document PDF

Legacy

Date: 09 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 11/10/01 from: five chancery lane cliffords inn london EC4A 1BU

Documents

View document PDF

Resolution

Date: 11 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Capital

Type: 123

Description: £ nc 100/3000 04/10/01

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dwsco 2184 LIMITED\certificate issued on 09/10/01

Documents

View document PDF

Incorporation company

Date: 23 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&S WORLDWIDE TRADE UK LTD

LISMORE HOUSE,READING,RG30 2SS

Number:09249336
Status:ACTIVE
Category:Private Limited Company

CASH WAITING LIMITED

CHARLTON HOUSE,DOVER,CT16 1BL

Number:11734078
Status:ACTIVE
Category:Private Limited Company

CMC FREIGHT LTD

7 STOCKWOOD CRESCENT,LUTON,LU1 3SS

Number:11799425
Status:ACTIVE
Category:Private Limited Company

FWD ACCOUNTS LIMITED

7 FORBES BUSINESS CENTRE,BURY ST EDMUNDS,IP32 7AR

Number:11146954
Status:ACTIVE
Category:Private Limited Company

REPORTDROP LTD.

12 WARWICK STREET,COVENTRY,CV5 6ET

Number:07906177
Status:ACTIVE
Category:Private Limited Company

SANCTUS IT SOLUTIONS LTD

2 BEECHWOOD DRIVE,BRADFORD,BD6 3AG

Number:10006890
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