- Company Overview for TOP WASH 2020 LIMITED (06800836)
- Filing history for TOP WASH 2020 LIMITED (06800836)
- People for TOP WASH 2020 LIMITED (06800836)
- More for TOP WASH 2020 LIMITED (06800836)
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) |
---|---|---|---|
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
17 Dec 2015 | CERTNM |
Company name changed wave europe LIMITED\certificate issued on 17/12/15
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Aug 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | RT01 | Administrative restoration application | |
19 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
15 Nov 2012 | AD01 | Registered office address changed from , Unit 55 Greatbridge Road Ind Est, Greatbridge Road, Romsey, Hampshire, SO51 0HR on 15 November 2012 | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
30 Jun 2010 | AD01 | Registered office address changed from , Cambridge House 32 Padwell Road, Southampton, Hampshire, SO14 6QZ on 30 June 2010 | |
04 Mar 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
29 Sep 2009 | 88(2) | Ad 26/01/09\gbp si 99@1=99\gbp ic 1/100\ | |
20 Feb 2009 | 288a | Director appointed mark lane |