FERNWAVE LIMITED

24 Grays Inn Road, London, WC1X 8HP
StatusDISSOLVED
Company No.04667099
CategoryPrivate Limited Company
Incorporated14 Feb 2003
Age21 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution29 Aug 2020
Years3 years, 9 months, 19 days

SUMMARY

FERNWAVE LIMITED is an dissolved private limited company with number 04667099. It was incorporated 21 years, 4 months, 3 days ago, on 14 February 2003 and it was dissolved 3 years, 9 months, 19 days ago, on 29 August 2020. The company address is 24 Grays Inn Road, London, WC1X 8HP.



Company Fillings

Gazette dissolved liquidation

Date: 29 Aug 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Mar 2020

Action Date: 07 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2020-03-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Sep 2019

Action Date: 07 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-09-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2019

Action Date: 07 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2019-03-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Dec 2018

Action Date: 07 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-09-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Mar 2018

Action Date: 07 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-03-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Oct 2017

Action Date: 07 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-09-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Apr 2017

Action Date: 07 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Apr 2017

Action Date: 07 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Apr 2016

Action Date: 07 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 21 May 2015

Action Date: 23 Apr 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-04-23

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 21 May 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 21 May 2015

Action Date: 23 Apr 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-04-23

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 21 May 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Apr 2015

Action Date: 07 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 07 Jan 2015

Action Date: 25 Oct 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-10-25

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 07 Jan 2015

Action Date: 25 Apr 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-04-25

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 07 Jan 2015

Action Date: 25 Oct 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-10-25

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 07 Jan 2015

Action Date: 25 Apr 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-04-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Sep 2014

Action Date: 07 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-09-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Mar 2014

Action Date: 07 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jan 2014

Action Date: 07 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Jan 2014

Action Date: 25 Oct 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-10-25

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 14 Jan 2014

Action Date: 25 Oct 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-10-25

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 26 Sep 2013

Action Date: 25 Apr 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-04-25

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 26 Sep 2013

Action Date: 25 Apr 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-04-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Mar 2013

Action Date: 07 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-07

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 17 Dec 2012

Action Date: 25 Oct 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-10-25

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 17 Dec 2012

Action Date: 25 Oct 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-10-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Mar 2012

Action Date: 07 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-07

Documents

View document PDF

Legacy

Date: 04 Nov 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 04 Nov 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Mar 2011

Action Date: 07 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-03-07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 26 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 26 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 16/10/2008 from 24 grays inn road london NW2 1NT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 18 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 18/02/03--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Address

Type: 287

Description: Registered office changed on 03/07/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU

Documents

View document PDF

Legacy

Date: 03 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBENIGER AUDIOLOGY LIMITED

GROUND FLOOR,MAIDENHEAD,SL6 1SQ

Number:09413170
Status:ACTIVE
Category:Private Limited Company

BILLINGTONS OF LENZIE LTD.

25 SANDYFORD PLACE,GLASGOW,G3 7NG

Number:SC432742
Status:ACTIVE
Category:Private Limited Company

DESIGN DIGITAL SOLUTIONS LIMITED

14 PECKOVER STREET,BRADFORD,BD1 5BD

Number:07994404
Status:ACTIVE
Category:Private Limited Company

JEMJO LTD

27 BYBROOK ROAD,GLOUCESTER,GL4 0HF

Number:09716727
Status:ACTIVE
Category:Private Limited Company

MARINER TRAVEL LIMITED

ANCHOR HOUSE,LYMM,WA13 0DL

Number:04633978
Status:ACTIVE
Category:Private Limited Company

SOCIAL VALUE FOR CHANGE LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:09759692
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