- Company Overview for CRIME WAVE SOLUTIONS LIMITED (06832838)
- Filing history for CRIME WAVE SOLUTIONS LIMITED (06832838)
- People for CRIME WAVE SOLUTIONS LIMITED (06832838)
- More for CRIME WAVE SOLUTIONS LIMITED (06832838)
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) |
---|---|---|---|
16 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
27 Jan 2015 | TM01 | Termination of appointment of Paul Nicholas Grist as a director on 31 December 2014 | |
27 Jan 2015 | AP01 | Appointment of Mr Alasdair John Smith as a director on 31 December 2014 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Roger Mackinley Rawlings as a director on 10 July 2014 | |
17 Jul 2014 | TM02 | Termination of appointment of Cynthia Ann Monty as a secretary on 10 July 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
13 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Jun 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
26 Mar 2013 | TM01 | Termination of appointment of Justin Hammond as a director | |
04 Feb 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 30 September 2012 | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Jun 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 April 2012 | |
08 May 2012 | AP03 | Appointment of Mrs Cynthia Ann Monty as a secretary | |
08 May 2012 | AP01 | Appointment of Mr Paul Nicholas Grist as a director | |
08 May 2012 | AP01 | Appointment of Mr Roger Mackinley Rawlings as a director | |
04 May 2012 | AD01 | Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX England on 4 May 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
26 Apr 2011 | AD01 | Registered office address changed from 39 Dunstable Road Tilsworth Leighton Buzzard Bedfordshire LU7 9PU England on 26 April 2011 | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |