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

Wave 42 Limited

Documents

Total Documents29
Total Pages108

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off
18 October 2011Final Gazette dissolved via voluntary strike-off
3 September 2011Accounts for a dormant company made up to 31 July 2011
3 September 2011Accounts for a dormant company made up to 31 July 2011
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 2
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 2
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 2
5 July 2011First Gazette notice for voluntary strike-off
5 July 2011First Gazette notice for voluntary strike-off
28 June 2011Application to strike the company off the register
28 June 2011Application to strike the company off the register
26 May 2011Total exemption full accounts made up to 31 July 2010
26 May 2011Total exemption full accounts made up to 31 July 2010
14 January 2011Registered office address changed from 68 Agincourt Road Portsmouth Hampshire PO2 7AY on 14 January 2011
14 January 2011Registered office address changed from 68 Agincourt Road Portsmouth Hampshire PO2 7AY on 14 January 2011
23 October 2010Director's details changed for Christopher Reynolds on 1 July 2010
23 October 2010Annual return made up to 2 July 2010 with a full list of shareholders
23 October 2010Annual return made up to 2 July 2010 with a full list of shareholders
23 October 2010Annual return made up to 2 July 2010 with a full list of shareholders
23 October 2010Director's details changed for Christopher Reynolds on 1 July 2010
23 October 2010Director's details changed for Christopher Reynolds on 1 July 2010
13 September 2010Registered office address changed from The White House 164 Bridge Road Sarisbury Green Southampton Hampshire SO31 7EH on 13 September 2010
13 September 2010Registered office address changed from the White House 164 Bridge Road Sarisbury Green Southampton Hampshire SO31 7EH on 13 September 2010
25 March 2010Total exemption small company accounts made up to 31 July 2009
25 March 2010Total exemption small company accounts made up to 31 July 2009
2 July 2009Return made up to 02/07/09; full list of members
2 July 2009Return made up to 02/07/09; full list of members
2 July 2008Incorporation
2 July 2008Incorporation
Sign up now to grow your client base. Plans & Pricing