WAVEFINDER UK LIMITED

Heathmans House Heathmans House, London, SW6 4TJ
StatusDISSOLVED
Company No.06777649
CategoryPrivate Limited Company
Incorporated21 Dec 2008
Age15 years, 5 months, 1 day
JurisdictionEngland Wales
Dissolution06 Jun 2017
Years6 years, 11 months, 16 days

SUMMARY

WAVEFINDER UK LIMITED is an dissolved private limited company with number 06777649. It was incorporated 15 years, 5 months, 1 day ago, on 21 December 2008 and it was dissolved 6 years, 11 months, 16 days ago, on 06 June 2017. The company address is Heathmans House Heathmans House, London, SW6 4TJ.



Company Fillings

Gazette dissolved compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Apr 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-21

Old address: C/O C/O, Haggards Crowther Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU

Documents

View document PDF

Capital allotment shares

Date: 27 May 2010

Action Date: 22 May 2010

Category: Capital

Type: SH01

Capital : 1,375.0 GBP

Date: 2010-05-22

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. James Nicholas Michell

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Paul James Ernest Rink

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Coxen

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jo Oliver

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Goring

Documents

View document PDF

Resolution

Date: 12 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Nicholas Rink

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jo Anthony Jason Oliver

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Adam Edmund Palmer Coxen

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed jeremy christopher richard goring

Documents

View document PDF

Memorandum articles

Date: 19 Mar 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 23/12/08\gbp si [email protected]=50\gbp ic 1325/1375\

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 12/01/09\gbp si [email protected]=375\gbp ic 950/1325\

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 23/12/08\gbp si [email protected]=584\gbp ic 366/950\

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 23/12/08\gbp si [email protected]=300\gbp ic 66/366\

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/12/08

Documents

View document PDF

Resolution

Date: 19 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 17/03/2009 from E52 montevetro 100 battersea church road london SW11 3YL

Documents

View document PDF

Incorporation company

Date: 21 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

375 CAMDEN ROAD LIMITED

375 CAMDEN ROAD,LONDON,N7 0SH

Number:08080669
Status:ACTIVE
Category:Private Limited Company
Number:05841908
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HORATIU TUDORAN UK LTD

23 COMPTON CRESCENT,NORTHOLT,UB5 5LR

Number:11500079
Status:ACTIVE
Category:Private Limited Company

PMS ELECTRICAL SERVICES LIMITED

GOTHIC HOUSE,NOTTINGHAM,NG1 1JU

Number:03056630
Status:ACTIVE
Category:Private Limited Company

TAP WATER LTD

HEBBLE HOUSE,HEBDEN BRIDGE,HX7 6EN

Number:06963043
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TIMICO TECHNOLOGY GROUP LIMITED

BRUNEL BUSINESS PARK,NEWARK,NG24 2AG

Number:07427648
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