THIRDWAVE COLLECTIVE LIMITED

2 Rawlinson House 2 Rawlinson House, London, SE13 5EL, England
StatusDISSOLVED
Company No.09579275
CategoryPrivate Limited Company
Incorporated07 May 2015
Age9 years, 14 days
JurisdictionEngland Wales
Dissolution10 Oct 2023
Years7 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

Gazette dissolved compulsory

Date: 10 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORINNES LTD

17 SKELTON STREET,PETERHEAD,AB42 1HR

Number:SC406757
Status:ACTIVE
Category:Private Limited Company

DW APARTMENTS LIMITED

32 IVY STREET,MANCHESTER,M40 9LN

Number:11947995
Status:ACTIVE
Category:Private Limited Company

HMZ MARKETING GROUP LIMITED

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

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