STERIWAVE UK/BRAZIL QC LTD

Avery House Avery House, New Eltham, SE9 2BD, London, England
StatusDISSOLVED
Company No.07084436
CategoryPrivate Limited Company
Incorporated24 Nov 2009
Age14 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franco Selleri

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Fabio Grangeiro Rodrigues

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Waldyr Rodrigues

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Franco Selleri

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Jeremy Dunning-Davies

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Gianguido Rizzotto

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franco Selleri

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waldyr Rodrigues

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabio Rodrigues

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gianguido Rizzotto

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Dunning-Davies

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 28 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yogendra Srivastava

Documents

View document PDF

Termination director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diego Rapoport

Documents

View document PDF

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

View document PDF

Reregistration public to private company

Date: 07 Jul 2011

Category: Change-of-name

Type: RR02

Documents

View document PDF

Re registration memorandum articles

Date: 07 Jul 2011

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 07 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 07 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian John Eyre

Documents

View document PDF

Termination director company with name

Date: 30 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincenzo Isabella Valenzi

Documents

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Nemeth

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Fucilla

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Csaba Nemeth

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fabio Grangeiro Rodrigues

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Franco Selleri

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gianguido Rizzotto

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yogendra Narain Srivastava

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vincenzo Isabella Valenzi

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Waldyr Rodrigues

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Diego Lucio Rapoport

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jeremy Dunning-Davies

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franco Selleri

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waldir Rodrigues

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Dunning-Davies

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anya Lucy Freda Edwards

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Temple Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 24 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

MINIVILLE PLAY CENTRE LTD

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)

RECO READY MIX LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:11963860
Status:ACTIVE
Category:Private Limited Company

STONEBOW DEVELOPMENTS LIMITED

15 PARSLEY HAY GARDENS,SHEFFIELD,S13 8NN

Number:11627121
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