- Company Overview for WAVECREST (UK) LTD (03042254)
- Filing history for WAVECREST (UK) LTD (03042254)
- People for WAVECREST (UK) LTD (03042254)
- Charges for WAVECREST (UK) LTD (03042254)
- Insolvency for WAVECREST (UK) LTD (03042254)
- More for WAVECREST (UK) LTD (03042254)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 March 2024 | |
23 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 March 2023 | |
16 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 March 2022 | |
18 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 March 2021 | |
17 Mar 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
23 Oct 2019 | AM10 | Administrator's progress report | |
14 Aug 2019 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB | |
07 Aug 2019 | AM03 | Statement of administrator's proposal | |
21 May 2019 | TM01 | Termination of appointment of Nicolas James Lynch-Aird as a director on 12 April 2019 | |
15 May 2019 | AM07 | Result of meeting of creditors | |
16 Apr 2019 | AD01 | Registered office address changed from 1st Floor Bishopsgate Court 4-12 Norton Folgate London E1 6DB to 25 Farringdon Street London EC4A 4AB on 16 April 2019 | |
15 Apr 2019 | AM01 | Appointment of an administrator | |
17 Jan 2019 | TM01 | Termination of appointment of Azhar Rifai as a director on 17 January 2019 | |
30 Nov 2018 | MR01 | Registration of charge 030422540012, created on 26 November 2018 | |
07 Aug 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
03 Jul 2018 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
23 Apr 2018 | MR04 | Satisfaction of charge 030422540009 in full | |
18 Apr 2018 | TM01 | Termination of appointment of Jerome Paul Booth as a director on 17 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr Azhar Rifai as a director on 17 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr Brian Killman as a director on 17 April 2018 | |
21 Mar 2018 | OC | S1096 Court Order to Rectify | |
09 Mar 2018 | MR05 | All of the property or undertaking has been released from charge 030422540010 | |
09 Mar 2018 | MR05 | All of the property or undertaking has been released from charge 030422540011 | |
09 Mar 2018 | MR04 | Satisfaction of charge 030422540011 in full |