Download leads from Nexok and grow your business. Find out more

Freshwave Limited

Documents

Total Documents79
Total Pages277

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off
29 March 2011Final Gazette dissolved via compulsory strike-off
14 December 2010First Gazette notice for compulsory strike-off
14 December 2010First Gazette notice for compulsory strike-off
17 July 2010Compulsory strike-off action has been discontinued
17 July 2010Compulsory strike-off action has been discontinued
16 July 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 99
16 July 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 99
16 July 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-07-16
  • GBP 99
15 July 2010Director's details changed for Simon John Paul Yardley Mills on 6 March 2010
15 July 2010Director's details changed for Stephen David Lane on 6 March 2010
15 July 2010Director's details changed for Stephen David Lane on 6 March 2010
15 July 2010Director's details changed for Simon John Paul Yardley Mills on 6 March 2010
15 July 2010Director's details changed for Simon John Paul Yardley Mills on 6 March 2010
15 July 2010Director's details changed for Stephen David Lane on 6 March 2010
4 May 2010First Gazette notice for compulsory strike-off
4 May 2010First Gazette notice for compulsory strike-off
20 May 2009Return made up to 06/03/09; full list of members
20 May 2009Return made up to 06/03/09; full list of members
25 February 2009Total exemption small company accounts made up to 31 March 2008
25 February 2009Total exemption small company accounts made up to 31 March 2008
15 December 2008Return made up to 06/03/08; full list of members
15 December 2008Return made up to 06/03/07; full list of members
15 December 2008Return made up to 06/03/07; full list of members
15 December 2008Return made up to 06/03/08; full list of members
10 July 2008Appointment terminated director tarren barnes
10 July 2008Appointment Terminated Director tarren barnes
1 July 2008Appointment terminated secretary aldbury secretaries LIMITED
1 July 2008Appointment Terminated Secretary aldbury secretaries LIMITED
1 July 2008Secretary appointed simon john paul yardley mills
1 July 2008Secretary appointed simon john paul yardley mills
1 April 2008Registered office changed on 01/04/2008 from ternion court 264-268 upper fourth street milton keynes buckinghamshire MK9 1DP
1 April 2008Registered office changed on 01/04/2008 from ternion court 264-268 upper fourth street milton keynes buckinghamshire MK9 1DP
28 March 2008Total exemption small company accounts made up to 31 March 2007
28 March 2008Total exemption small company accounts made up to 31 March 2007
19 February 2008Return made up to 06/03/06; no change of members
19 February 2008Return made up to 06/03/06; no change of members
5 February 2007Total exemption small company accounts made up to 31 March 2006
5 February 2007Total exemption small company accounts made up to 31 March 2006
4 February 2006Total exemption small company accounts made up to 31 March 2005
4 February 2006Total exemption small company accounts made up to 31 March 2005
16 December 2005Return made up to 06/03/05; full list of members
16 December 2005Return made up to 06/03/05; full list of members
3 February 2005Total exemption small company accounts made up to 31 March 2004
3 February 2005Total exemption small company accounts made up to 31 March 2004
6 April 2004Return made up to 06/03/04; full list of members
6 April 2004Return made up to 06/03/04; full list of members
22 March 2004Total exemption small company accounts made up to 31 March 2003
22 March 2004Total exemption small company accounts made up to 31 March 2003
17 December 2003Return made up to 06/03/03; full list of members
17 December 2003Return made up to 06/03/03; full list of members
31 January 2003Total exemption small company accounts made up to 31 March 2002
31 January 2003Total exemption small company accounts made up to 31 March 2002
25 January 2003Return made up to 06/03/02; full list of members
25 January 2003Return made up to 06/03/02; full list of members
5 October 2001Director's particulars changed
5 October 2001Director's particulars changed
5 October 2001Director's particulars changed
5 October 2001Director's particulars changed
4 October 2001Accounts for a dormant company made up to 31 March 2001
4 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
4 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
4 October 2001Accounts made up to 31 March 2001
23 May 2001Director resigned
23 May 2001New director appointed
23 May 2001New director appointed
23 May 2001New director appointed
23 May 2001New director appointed
23 May 2001Director resigned
18 May 2001Return made up to 06/03/01; full list of members
18 May 2001Return made up to 06/03/01; full list of members
27 April 2001Director resigned
27 April 2001Director resigned
18 April 2000New director appointed
18 April 2000New director appointed
18 April 2000New director appointed
18 April 2000New director appointed
6 March 2000Incorporation
6 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing