STERIWAVE UK/BRAZIL QC LTD
Status | DISSOLVED |
Company No. | 07084436 |
Category | Private Limited Company |
Incorporated | 24 Nov 2009 |
Age | 14 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2020 |
Years | 4 years, 1 month, 24 days |
SUMMARY
STERIWAVE UK/BRAZIL QC LTD is an dissolved private limited company with number 07084436. It was incorporated 14 years, 6 months, 7 days ago, on 24 November 2009 and it was dissolved 4 years, 1 month, 24 days ago, on 07 April 2020. The company address is Avery House Avery House, New Eltham, SE9 2BD, London, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Apr 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Jan 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruno Edouard Marie Joseph Denantes
Termination date: 2020-01-06
Documents
Termination director company with name termination date
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-23
Officer name: Francesco Fucilla
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-13
New address: Avery House 8 Avery Hill Road New Eltham London SE9 2BD
Old address: Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom
Documents
Termination secretary company with name termination date
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anya Lucy Freda Fucilla
Termination date: 2019-10-29
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-03
New address: Airport House Purley Way Croydon Surrey CR0 0XZ
Old address: Suite 134, Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2017
Action Date: 03 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-03
New address: Suite 134, Airport House Purley Way Croydon Surrey CR0 0XZ
Old address: Suite 41, Airport House Purley Way Croydon Surrey CR0 0XZ
Documents
Change person secretary company with change date
Date: 10 Feb 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-02-10
Officer name: Anya Lucy Freda Edwards
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Termination director company with name termination date
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-21
Officer name: Gianguido Rizzotto
Documents
Termination director company with name termination date
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-21
Officer name: Jeremy Dunning-Davies
Documents
Termination director company with name termination date
Date: 09 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian John Eyre
Termination date: 2016-05-09
Documents
Change person director company with change date
Date: 03 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Prof Francesco Fucilla
Change date: 2016-03-03
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Address
Type: AD01
New address: Suite 41, Airport House Purley Way Croydon Surrey CR0 0XZ
Change date: 2016-02-04
Old address: Suite 18 Airport House Purley Way Croydon CR0 0XZ
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-16
Officer name: Fabio Grangeiro Rodrigues
Documents
Appoint person director company with name date
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bruno Edouard Marie Joseph Denantes
Appointment date: 2014-12-16
Documents
Termination director company with name termination date
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Waldyr Alves Rodrigues
Termination date: 2014-10-14
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Termination director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Franco Selleri
Documents
Change person director company with change date
Date: 31 Oct 2013
Action Date: 30 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-30
Officer name: Mr Adrian John Eyre
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Accounts amended with made up date
Date: 10 Jul 2013
Action Date: 30 Nov 2011
Category: Accounts
Type: AAMD
Made up date: 2011-11-30
Documents
Appoint person director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Fabio Grangeiro Rodrigues
Documents
Appoint person director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Waldyr Rodrigues
Documents
Appoint person director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Franco Selleri
Documents
Appoint person director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Jeremy Dunning-Davies
Documents
Appoint person director company with name
Date: 15 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Gianguido Rizzotto
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Termination director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Franco Selleri
Documents
Termination director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Waldyr Rodrigues
Documents
Termination director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fabio Rodrigues
Documents
Termination director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gianguido Rizzotto
Documents
Termination director company with name
Date: 15 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Dunning-Davies
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Termination director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yogendra Srivastava
Documents
Termination director company with name
Date: 23 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Diego Rapoport
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Reregistration public to private company
Date: 07 Jul 2011
Category: Change-of-name
Type: RR02
Documents
Re registration memorandum articles
Date: 07 Jul 2011
Category: Incorporation
Type: MAR
Documents
Certificate re registration public limited company to private
Date: 07 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 07 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 31 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian John Eyre
Documents
Termination director company with name
Date: 30 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincenzo Isabella Valenzi
Documents
Termination director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Nemeth
Documents
Change person director company with change date
Date: 21 Apr 2011
Action Date: 20 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-20
Officer name: Mr George Csaba Nemeth
Documents
Change person director company with change date
Date: 21 Apr 2011
Action Date: 20 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Franco Selleri
Change date: 2011-04-20
Documents
Accounts with accounts type dormant
Date: 12 Apr 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Appoint person director company with name
Date: 10 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Fucilla
Documents
Appoint person director company with name
Date: 23 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Csaba Nemeth
Documents
Appoint person director company with name
Date: 05 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fabio Grangeiro Rodrigues
Documents
Appoint person director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Franco Selleri
Documents
Appoint person director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gianguido Rizzotto
Documents
Appoint person director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yogendra Narain Srivastava
Documents
Appoint person director company with name
Date: 25 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vincenzo Isabella Valenzi
Documents
Appoint person director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Waldyr Rodrigues
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Diego Lucio Rapoport
Change date: 2010-02-22
Documents
Appoint person director company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Diego Lucio Rapoport
Documents
Appoint person director company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jeremy Dunning-Davies
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person secretary company with change date
Date: 04 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-04
Officer name: Anya Lucy Freda Edwards
Documents
Termination director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Franco Selleri
Documents
Termination director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Waldir Rodrigues
Documents
Termination director company with name
Date: 22 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Dunning-Davies
Documents
Appoint person secretary company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anya Lucy Freda Edwards
Documents
Termination secretary company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Temple Secretaries Limited
Documents
Some Companies
CONNECT SOFTWARE SOLUTIONS LTD
RICHARD HOUSE,PRESTON,PR1 3HP
Number: | 05162098 |
Status: | ACTIVE |
Category: | Private Limited Company |
DERBETH SAFETY ENGINEERING LTD
THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD
Number: | SC216648 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 EAST VIEW,DEREHAM,NR19 1HS
Number: | 11600164 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATURAL ENVIRONMENTAL PROTECTION FORUM
6 PETERBOROUGH ROAD,CARSHALTON,SM5 1EH
Number: | 09451041 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
HENWOOD HOUSE,ASHFORD,TN24 8DH
Number: | 11963860 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 PARSLEY HAY GARDENS,SHEFFIELD,S13 8NN
Number: | 11627121 |
Status: | ACTIVE |
Category: | Private Limited Company |