- Company Overview for FRESHWAVE NETWORKS LIMITED (09097991)
- Filing history for FRESHWAVE NETWORKS LIMITED (09097991)
- People for FRESHWAVE NETWORKS LIMITED (09097991)
- Insolvency for FRESHWAVE NETWORKS LIMITED (09097991)
- More for FRESHWAVE NETWORKS LIMITED (09097991)
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) |
---|---|---|---|
09 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2024 | LIQ01 | Declaration of solvency | |
27 Mar 2024 | AD01 | Registered office address changed from Level 1, 50 Cowcross Street, London, EC1M 6AL United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 27 March 2024 | |
27 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates | |
01 Jun 2023 | AD01 | Registered office address changed from 1st Floor Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU United Kingdom to Level 1 50 Cowcross Street London EC1M 6AL on 1 June 2023 | |
26 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
28 Sep 2022 | PSC07 | Cessation of Jeffrey Ginsberg as a person with significant control on 8 June 2022 | |
28 Sep 2022 | PSC02 | Notification of Digitalbridge Group, Inc. as a person with significant control on 8 June 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
15 Jul 2022 | PSC01 | Notification of Jeffrey Ginsberg as a person with significant control on 1 November 2018 | |
14 Jul 2022 | PSC09 | Withdrawal of a person with significant control statement on 14 July 2022 | |
10 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
02 Aug 2021 | PSC08 | Notification of a person with significant control statement | |
02 Aug 2021 | PSC07 | Cessation of Jeffrey Ginsberg as a person with significant control on 23 June 2021 | |
20 Apr 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Dec 2020 | AP01 | Appointment of Mr Simon Leslie Elliot Frumkin as a director on 1 November 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY to 1st Floor Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU on 30 November 2020 | |
26 Oct 2020 | CERTNM |
Company name changed open cell LIMITED\certificate issued on 26/10/20
|
|
23 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
26 Jun 2020 | TM01 | Termination of appointment of Richard Torquil John Bourne as a director on 5 June 2020 | |
15 Jul 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
10 Jul 2019 | AP01 | Appointment of Mr Richard Torquil John Bourne as a director on 9 July 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates |