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

Ink Wave (East Grinstead) Limited

Documents

Total Documents88
Total Pages299

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off
4 February 2014Final Gazette dissolved via voluntary strike-off
29 December 2013Total exemption small company accounts made up to 31 March 2013
29 December 2013Total exemption small company accounts made up to 31 March 2013
22 October 2013First Gazette notice for voluntary strike-off
22 October 2013First Gazette notice for voluntary strike-off
15 October 2013Application to strike the company off the register
15 October 2013Application to strike the company off the register
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 2
23 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 2
31 December 2012Total exemption small company accounts made up to 31 March 2012
31 December 2012Total exemption small company accounts made up to 31 March 2012
2 October 2012Registered office address changed from 51 Railway Approach East Grinstead West Sussex RH19 1BT United Kingdom on 2 October 2012
2 October 2012Registered office address changed from 51 Railway Approach East Grinstead West Sussex RH19 1BT United Kingdom on 2 October 2012
2 October 2012Registered office address changed from 51 Railway Approach East Grinstead West Sussex RH19 1BT United Kingdom on 2 October 2012
18 April 2012Registered office address changed from 10 High Street Redhill Uk RH1 1RH United Kingdom on 18 April 2012
18 April 2012Registered office address changed from 10 High Street Redhill Uk RH1 1RH United Kingdom on 18 April 2012
7 March 2012Annual return made up to 15 January 2012 with a full list of shareholders
7 March 2012Annual return made up to 15 January 2012 with a full list of shareholders
27 December 2011Total exemption small company accounts made up to 31 March 2011
27 December 2011Total exemption small company accounts made up to 31 March 2011
24 February 2011Annual return made up to 15 January 2011 with a full list of shareholders
24 February 2011Director's details changed for Mrs Natalie Elizabeth Mckeever on 1 January 2011
24 February 2011Director's details changed for Mrs Natalie Elizabeth Mckeever on 1 January 2011
24 February 2011Annual return made up to 15 January 2011 with a full list of shareholders
24 February 2011Director's details changed for Mrs Natalie Elizabeth Mckeever on 1 January 2011
30 December 2010Total exemption full accounts made up to 31 March 2010
30 December 2010Total exemption full accounts made up to 31 March 2010
16 March 2010Registered office address changed from 35 High Street Redhill Surrey RH1 1RX on 16 March 2010
16 March 2010Registered office address changed from 35 High Street Redhill Surrey RH1 1RX on 16 March 2010
16 February 2010Director's details changed for Natalie Elizabeth Mckeever on 1 January 2010
16 February 2010Director's details changed for Natalie Elizabeth Mckeever on 1 January 2010
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders
16 February 2010Director's details changed for Natalie Elizabeth Mckeever on 1 January 2010
16 February 2010Annual return made up to 15 January 2010 with a full list of shareholders
15 February 2010Secretary's details changed for Natalie Elizabeth Vennard on 1 January 2010
15 February 2010Director's details changed for Mr Joseph Roger Vennard on 1 January 2010
15 February 2010Director's details changed for Natalie Elizabeth Vennard on 1 January 2010
15 February 2010Director's details changed for Mr Joseph Roger Vennard on 1 January 2010
15 February 2010Director's details changed for Natalie Elizabeth Vennard on 1 January 2010
15 February 2010Director's details changed for Natalie Elizabeth Vennard on 1 January 2010
15 February 2010Director's details changed for Mr Joseph Roger Vennard on 1 January 2010
15 February 2010Secretary's details changed for Natalie Elizabeth Vennard on 1 January 2010
15 February 2010Secretary's details changed for Natalie Elizabeth Vennard on 1 January 2010
22 January 2010Total exemption small company accounts made up to 31 March 2009
22 January 2010Total exemption small company accounts made up to 31 March 2009
5 February 2009Return made up to 15/01/09; full list of members
5 February 2009Return made up to 15/01/09; full list of members
15 December 2008Total exemption small company accounts made up to 31 March 2008
15 December 2008Total exemption small company accounts made up to 31 March 2008
30 January 2008Return made up to 15/01/08; full list of members
30 January 2008Return made up to 15/01/08; full list of members
10 January 2008Company name changed cartridge world (east grinstead) LIMITED\certificate issued on 10/01/08
10 January 2008Company name changed cartridge world (east grinstead) LIMITED\certificate issued on 10/01/08
23 November 2007Total exemption small company accounts made up to 31 March 2007
23 November 2007Total exemption small company accounts made up to 31 March 2007
29 January 2007Total exemption small company accounts made up to 31 March 2006
29 January 2007Total exemption small company accounts made up to 31 March 2006
23 January 2007Return made up to 15/01/07; full list of members
23 January 2007Return made up to 15/01/07; full list of members
26 January 2006Return made up to 15/01/06; full list of members
26 January 2006Return made up to 15/01/06; full list of members
8 December 2005Total exemption small company accounts made up to 31 March 2005
8 December 2005Total exemption small company accounts made up to 31 March 2005
27 January 2005Return made up to 15/01/05; full list of members
27 January 2005Return made up to 15/01/05; full list of members
15 September 2004Total exemption small company accounts made up to 31 March 2004
15 September 2004Total exemption small company accounts made up to 31 March 2004
25 August 2004Registered office changed on 25/08/04 from: porters coopers hill road south nutfield
25 August 2004Registered office changed on 25/08/04 from: porters coopers hill road south nutfield
24 February 2004Return made up to 15/01/04; full list of members
24 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
8 February 2003Accounting reference date extended from 31/01/04 to 31/03/04
8 February 2003Accounting reference date extended from 31/01/04 to 31/03/04
29 January 2003New secretary appointed;new director appointed
29 January 2003Ad 23/01/03--------- £ si 1@1=1 £ ic 1/2
29 January 2003New director appointed
29 January 2003New secretary appointed;new director appointed
29 January 2003Ad 23/01/03--------- £ si 1@1=1 £ ic 1/2
29 January 2003New director appointed
25 January 2003Secretary resigned
25 January 2003Director resigned
25 January 2003Registered office changed on 25/01/03 from: 17 city business centre lower road london SE16 2XB
25 January 2003Secretary resigned
25 January 2003Registered office changed on 25/01/03 from: 17 city business centre lower road london SE16 2XB
25 January 2003Director resigned
15 January 2003Incorporation
15 January 2003Incorporation
Sign up now to grow your client base. Plans & Pricing