- Company Overview for DWAV LIMITED (08571368)
- Filing history for DWAV LIMITED (08571368)
- People for DWAV LIMITED (08571368)
- More for DWAV LIMITED (08571368)
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
|
|
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
|