THIRDWAVE COLLECTIVE LIMITED
Status | DISSOLVED |
Company No. | 09579275 |
Category | Private Limited Company |
Incorporated | 07 May 2015 |
Age | 9 years, 14 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2023 |
Years | 7 months, 11 days |
SUMMARY
THIRDWAVE COLLECTIVE LIMITED is an dissolved private limited company with number 09579275. It was incorporated 9 years, 14 days ago, on 07 May 2015 and it was dissolved 7 months, 11 days ago, on 10 October 2023. The company address is 2 Rawlinson House 2 Rawlinson House, London, SE13 5EL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Termination director company with name termination date
Date: 07 May 2021
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Zee Ryfsnyder De Gersigny
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Address
Type: AD01
New address: 2 Rawlinson House Mercator Road London SE13 5EL
Change date: 2020-10-14
Old address: 1 Alexandra Villas Flat 1 Brighton BN1 3RE England
Documents
Confirmation statement with no updates
Date: 17 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Address
Type: AD01
New address: 1 Alexandra Villas Flat 1 Brighton BN1 3RE
Change date: 2019-09-11
Old address: Flat 1 1 st. Catherines Terrace Hove BN3 2RR England
Documents
Confirmation statement with no updates
Date: 13 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-07
New address: Flat 1 1 st. Catherines Terrace Hove BN3 2RR
Old address: 20 Sturdy Road London SE15 3RH England
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-07
New address: 20 Sturdy Road London SE15 3RH
Old address: 11 Southborough Road London E9 7EF England
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Appoint person director company with name date
Date: 01 Jun 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Ms Zee Ryfsnyder De Gersigny
Documents
Termination secretary company with name termination date
Date: 01 Jun 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-01
Officer name: Bridget Anne De Gersigny
Documents
Change person director company with change date
Date: 01 Jun 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bridget Anne De Gersigny
Change date: 2015-10-01
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Address
Type: AD01
New address: 11 Southborough Road London E9 7EF
Change date: 2016-06-01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Documents
Some Companies
17 SKELTON STREET,PETERHEAD,AB42 1HR
Number: | SC406757 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 IVY STREET,MANCHESTER,M40 9LN
Number: | 11947995 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 REGENT STREET,LONDON,W1B 3HH
Number: | 09549818 |
Status: | ACTIVE |
Category: | Private Limited Company |
P. ASHBY MANAGEMENT SERVICES LIMITED
SAXON HOUSE HELLESDON PARK ROAD,NORWICH,NR6 5DR
Number: | 05361400 |
Status: | ACTIVE |
Category: | Private Limited Company |
RANDALL BUILDING SERVICES LIMITED
THE YEW TREE INN, HIGH STREET,WREXHAM,LL12 8RF
Number: | 10327301 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANDARD ENGINEERING PROPERTY LIMITED
10 GARRARD WAY,KETTERING,NN16 8TD
Number: | 11913994 |
Status: | ACTIVE |
Category: | Private Limited Company |