NUWAVE LIMITED

Kemp House 152-160 City Road, London, EC1V 2NX, England
StatusDISSOLVED
Company No.10412632
CategoryPrivate Limited Company
Incorporated06 Oct 2016
Age7 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 8 months, 13 days

SUMMARY

NUWAVE LIMITED is an dissolved private limited company with number 10412632. It was incorporated 7 years, 8 months, 12 days ago, on 06 October 2016 and it was dissolved 2 years, 8 months, 13 days ago, on 05 October 2021. The company address is Kemp House 152-160 City Road, London, EC1V 2NX, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eni Shabani

Termination date: 2020-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eren Ay

Termination date: 2020-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-06

Officer name: Tawanda Mark Gavhure

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Baris Robert Evans

Termination date: 2019-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Old address: 1 Stanhope Road London E17 9QT United Kingdom

Change date: 2018-10-03

New address: Kemp House 152-160 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-26

Officer name: Mr Tawanda Gavhure

Documents

View document PDF

Appoint corporate director company with name date

Date: 26 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-07-25

Officer name: Chicken Connoisseur Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-21

Old address: 35 Foresters Drive London E17 3PG United Kingdom

New address: 1 Stanhope Road London E17 9QT

Documents

View document PDF

Incorporation company

Date: 06 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIL ANGLIA LIMITED

STRETTON GREEN DISTRIBUTION PARK LANGFORD WAY,WARRINGTON,WA4 4TQ

Number:03281916
Status:ACTIVE
Category:Private Limited Company

AMAZON WORLD LIMITED

11 CASTLE HILL,BERKSHIRE,SL6 4AA

Number:03534734
Status:ACTIVE
Category:Private Limited Company

DUNARI LIMITED

245 CASTLEWELLAN ROAD,BANBRIDGE,BT32 3SG

Number:NI627565
Status:ACTIVE
Category:Private Limited Company

FAIRFIELD MANAGEMENT CONSULTANT LIMITED

24 BRIDGE STREET,TAMWORTH,B78 1DT

Number:10013149
Status:ACTIVE
Category:Private Limited Company

JAMES ALCOHOL LTD

40 STAMFORD LODGE,LONDON,N16 5LT

Number:09865034
Status:ACTIVE
Category:Private Limited Company

PRAJITA KUTTAN NAIR LIMITED

59 CAMPBELL FIELDS,ALDERSHOT,GU11 3TY

Number:09312749
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