WAVEAMBDA LIMITED

Level 12 The Shard Level 12 The Shard, London, SE1 9SG, England
StatusLIQUIDATION
Company No.11867837
CategoryPrivate Limited Company
Incorporated07 Mar 2019
Age5 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

WAVEAMBDA LIMITED is an liquidation private limited company with number 11867837. It was incorporated 5 years, 2 months, 9 days ago, on 07 March 2019. The company address is Level 12 The Shard Level 12 The Shard, London, SE1 9SG, England.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 01 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-31

Psc name: Dael Ventures Limited

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 118678370001

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2021

Action Date: 17 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-17

Psc name: Dael Ventures Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 14 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 14 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-05

Officer name: Mr Peter John Goddard Dickinson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leendert Adriaan Van Der Hout

Termination date: 2021-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-05

Officer name: Andrew Train

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-08-05

Officer name: Mitie Company Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-05

Officer name: Mr Matthew Robert Peacock

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Aug 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 17 Aug 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Address

Type: AD01

New address: Level 12 the Shard 32 London Bridge Street London SE1 9SG

Change date: 2021-08-17

Old address: Steinhoff Building Formal Industrial Park Northway Lane Tewkesbury GL20 8GY United Kingdom

Documents

View document PDF

Legacy

Date: 05 May 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 05 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2021

Action Date: 13 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118678370001

Charge creation date: 2021-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-09

Officer name: Craig Anthony Newton

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 08 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Callum Andrew John Dick

Termination date: 2020-02-08

Documents

View document PDF

Incorporation company

Date: 07 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUPHEMIA LANDSBOROUGH LIMITED

SUITE 4F INGRAM HOUSE,GLASGOW,G1 1DA

Number:SC510567
Status:ACTIVE
Category:Private Limited Company

JAPANESE 4X4 SPARES LTD

69 CROSSWAY ROAD,COVENTRY,CV3 6JN

Number:07919057
Status:ACTIVE
Category:Private Limited Company

LOUISIANA LTD

107 ROMAN ROAD,LONDON,E2 0QN

Number:11482191
Status:ACTIVE
Category:Private Limited Company

PATRY TRANSPORT LTD

23 ALEXANDRA MOUNT,LIVERPOOL,L21 7PN

Number:11958365
Status:ACTIVE
Category:Private Limited Company

PROMISE EDUCATION TUTOR CENTER LIMITED

513A GALE STREET,DAGENHAM,RM9 4TP

Number:11662584
Status:ACTIVE
Category:Private Limited Company

THINKR CONSULTANCY LIMITED

CARRWOOD PARK,LEEDS,LS15 4LG

Number:09360550
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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