Advanced company searchLink opens in new window

RULEWAVE (UK) LIMITED

Company number 01815693

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)
22 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2020 DS01 Application to strike the company off the register
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
19 May 2020 SH20 Statement by Directors
19 May 2020 SH19 Statement of capital on 19 May 2020
  • GBP 1
19 May 2020 CAP-SS Solvency Statement dated 15/05/20
19 May 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Feb 2020 AD01 Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Chamberlain Square Cs Birmingham B3 3AX on 14 February 2020
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
13 Mar 2017 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 13 March 2017
19 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
25 Sep 2015 AA Full accounts made up to 31 December 2014
21 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-21
  • GBP 10,000
26 May 2015 CH01 Director's details changed for Mr Barry Cyril Whiteley on 26 May 2015
26 May 2015 CH03 Secretary's details changed for Mr Barry Cyril Whiteley on 26 May 2015
24 Oct 2014 TM01 Termination of appointment of Franciscus Thomas Jozef Rosier as a director on 24 September 2014
23 Sep 2014 AA Full accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000