Advanced company searchLink opens in new window

DWAV LIMITED

Company number 08571368

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 17 December 2018
26 Sep 2018 AA Micro company accounts made up to 17 December 2017
08 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
02 Mar 2018 AD01 Registered office address changed from 32 High Street Brightlingsea Essex CO7 0AG to Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG on 2 March 2018
09 Aug 2017 PSC08 Notification of a person with significant control statement
09 Aug 2017 AP03 Appointment of Mr Brett Willsher as a secretary on 9 August 2017
09 Aug 2017 TM02 Termination of appointment of Sarah Mcmanus as a secretary on 8 August 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
19 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with no updates
19 May 2017 AR01 Annual return made up to 17 June 2016
Statement of capital on 2017-05-19
  • GBP 4,653,447
19 May 2017 AA Total exemption small company accounts made up to 17 December 2016
19 May 2017 AA Total exemption small company accounts made up to 17 December 2015
19 May 2017 AD01 Registered office address changed from C/O Sarah Mcmanus Ford Cottage Studio Potters Lane Send Woking Surrey GU23 7JT England to 32 High Street Brightlingsea Essex CO7 0AG on 19 May 2017
19 May 2017 RT01 Administrative restoration application
29 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2016 AD01 Registered office address changed from , 166 Lyon House, Borough High Street, London, SE1 1LB to C/O Sarah Mcmanus Ford Cottage Studio Potters Lane Send Woking Surrey GU23 7JT on 25 April 2016
25 Apr 2016 AA Total exemption full accounts made up to 17 December 2014
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
01 Sep 2015 AR01 Annual return made up to 17 June 2015 with bulk list of shareholders
Statement of capital on 2015-09-01
  • GBP 4,653.447