- Company Overview for SPECTRAWAVES LIMITED (08731534)
- Filing history for SPECTRAWAVES LIMITED (08731534)
- People for SPECTRAWAVES LIMITED (08731534)
- More for SPECTRAWAVES LIMITED (08731534)
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 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2017 | AA01 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2016 | AA01 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
01 Oct 2015 | AA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
01 Jul 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
18 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 31 January 2014
|
|
30 Mar 2015 | AP01 | Appointment of Ms Malliga Kandaswamy as a director on 27 March 2015 | |
25 Mar 2015 | AA01 | Current accounting period extended from 31 October 2014 to 31 March 2015 | |
24 Mar 2015 | AD01 | Registered office address changed from 78 Chorley New Road Bolton BL1 4BY England to Suite 2B 1 Mead Way, Ribble Court Padiham BB12 7NG on 24 March 2015 | |
08 Dec 2014 | TM01 | Termination of appointment of Premkumar Subramanian as a director on 8 December 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from 2 St. Pauls Road Coventry CV6 5DE to 78 Chorley New Road Bolton BL1 4BY on 8 December 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | CH01 | Director's details changed for Premkumar Subramanian on 14 October 2014 | |
10 Nov 2014 | TM02 | Termination of appointment of Malliga Kandaswamy as a secretary on 14 October 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from 47 St. Pauls Road Coventry CV6 5DE England to 2 St. Pauls Road Coventry CV6 5DE on 10 November 2014 | |
10 Nov 2014 | AD01 | Registered office address changed from 13 Gable Thorne Wavendon Gate Milton Keynes MK7 7RT United Kingdom to 2 St. Pauls Road Coventry CV6 5DE on 10 November 2014 | |
14 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-14
|