- Company Overview for WAVESTORE LIMITED (04083065)
- Filing history for WAVESTORE LIMITED (04083065)
- People for WAVESTORE LIMITED (04083065)
- Charges for WAVESTORE LIMITED (04083065)
- Insolvency for WAVESTORE LIMITED (04083065)
- More for WAVESTORE LIMITED (04083065)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 June 2018 | |
24 Jul 2018 | CVA4 | Notice of completion of voluntary arrangement | |
19 Jul 2018 | TM01 | Termination of appointment of Andrew Robert Henson as a director on 12 July 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Christopher Williams as a director on 10 July 2018 | |
03 Apr 2017 | AD01 | Registered office address changed from Witan Court 305 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1EH to Artremis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 3 April 2017 | |
23 Jun 2016 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
03 May 2016 | TM02 | Termination of appointment of Julie Wright as a secretary on 3 May 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jan 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 | |
05 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 29 September 2015
|
|
30 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
22 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 29 September 2015
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Aug 2015 | AP01 | Appointment of Mr Andrew Robert Henson as a director on 18 August 2015 | |
23 Jul 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jul 2015 | TM01 | Termination of appointment of Stuart Frederick Caldecourt as a director on 9 July 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Andrew Robert Henson as a director on 22 May 2015 | |
12 Feb 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | SH08 | Change of share class name or designation | |
05 Mar 2014 | AP01 | Appointment of Mr Andrew Robert Henson as a director |