- 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) |
---|---|---|---|
09 Mar 2018 | MR04 | Satisfaction of charge 030422540010 in full | |
02 Feb 2018 | ANNOTATION |
Rectified the form PSC02 was removed from the public register on 21/03/2018 pursuant to the order of court.
|
|
01 Feb 2018 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 February 2018 | |
18 Jan 2018 | MR01 | Registration of charge 030422540011, created on 29 December 2017 | |
11 Jan 2018 | MR01 | Registration of charge 030422540010, created on 29 December 2017 | |
28 Dec 2017 | MR05 | All of the property or undertaking has been released from charge 030422540009 | |
19 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
14 Mar 2017 | TM01 | Termination of appointment of Richard Charles Jennings as a director on 14 March 2017 | |
19 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 May 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | SH01 |
Statement of capital following an allotment of shares on 11 March 2016
|
|
03 May 2016 | SH01 |
Statement of capital following an allotment of shares on 11 March 2016
|
|
19 Apr 2016 | MR01 | Registration of charge 030422540009, created on 11 April 2016 | |
05 Apr 2016 | AP01 | Appointment of Dr Jerome Paul Booth as a director on 15 March 2016 | |
05 Apr 2016 | AP01 | Appointment of Dr Nicolas James Lynch-Aird as a director on 15 March 2016 | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2016 | CH01 | Director's details changed for Christopher John Adams on 12 February 2016 | |
21 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
28 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
14 Apr 2015 | AUD | Auditor's resignation | |
29 Dec 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
22 Dec 2014 | TM01 | Termination of appointment of Marat Safin as a director on 8 December 2014 |