- Company Overview for WAVELIFT LIMITED (SC529315)
- Filing history for WAVELIFT LIMITED (SC529315)
- People for WAVELIFT LIMITED (SC529315)
- Insolvency for WAVELIFT LIMITED (SC529315)
- More for WAVELIFT LIMITED (SC529315)
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) |
---|---|---|---|
08 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2020 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
08 Mar 2018 | AD01 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to 11a Dublin Street Edinburgh EH1 3PG on 8 March 2018 | |
08 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Nov 2017 | PSC01 | Notification of Dorothy Helen Fisher as a person with significant control on 19 September 2017 | |
20 Nov 2017 | PSC07 | Cessation of Hugh Edward Fisher as a person with significant control on 19 September 2017 | |
24 Oct 2017 | AP01 | Appointment of Mr Simon Munro as a director on 1 July 2017 | |
24 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 10 July 2017
|
|
24 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2017 | RP04AP01 | Second filing for the appointment of Mr Stephen Edmund Bruce as a director | |
30 May 2017 | SH01 |
Statement of capital following an allotment of shares on 5 May 2017
|
|
30 May 2017 | SH02 | Sub-division of shares on 5 May 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
12 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2017 | AP01 |
Appointment of Mr Stephen Edmund Bruce as a director on 12 April 2017
|
|
31 Oct 2016 | AP01 | Appointment of Mr Stuart Crawford Brown as a director on 24 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr Hugo Ivan Alexander Fisher as a director on 24 October 2016 | |
20 Sep 2016 | AD01 | Registered office address changed from Dunree Farm Cotatge Dalrymple Ayr Ayr Ayrshire KA6 6BA Scotland to Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 20 September 2016 | |
02 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-10
|