Advanced company searchLink opens in new window

WAVESPEC LIMITED

Company number 02767739

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2022 TM01 Termination of appointment of Paolo Danesi as a director on 3 June 2022
08 Jun 2022 AP01 Appointment of Cezar Ovidiu Badila as a director on 3 June 2022
18 Feb 2022 PSC01 Notification of Cezar Ovidiu Badila as a person with significant control on 31 March 2021
18 Feb 2022 CS01 Confirmation statement made on 28 October 2021 with updates
11 Feb 2022 AD01 Registered office address changed from K85 Odhams Walk Covent Garden London WC2H 9SE England to Trinity House 3 Bullace Lane Dartford Kent DA1 1BB on 11 February 2022
05 May 2021 TM01 Termination of appointment of Sheila Ann Mcclain as a director on 30 April 2021
05 May 2021 TM01 Termination of appointment of Andrew Jonathan Bright as a director on 30 April 2021
29 Apr 2021 AA Audit exemption subsidiary accounts made up to 29 February 2020
29 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/20
29 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/20
29 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/20
08 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
07 Apr 2021 CH01 Director's details changed for Ms Sheila Ann Mcclain on 31 March 2021
07 Apr 2021 PSC02 Notification of Wavespec Holding B.V. as a person with significant control on 31 March 2021
06 Apr 2021 PSC07 Cessation of Braemar Developments Limited as a person with significant control on 31 March 2021
06 Apr 2021 AD01 Registered office address changed from 1 Strand Trafalgar Square London WC2N 5HR to K85 Odhams Walk Covent Garden London WC2H 9SE on 6 April 2021
06 Apr 2021 AP01 Appointment of Mr Paolo Danesi as a director on 31 March 2021
06 Apr 2021 AP01 Appointment of Mr Andrew Jonathan Bright as a director on 31 March 2021
06 Apr 2021 TM02 Termination of appointment of Peter Timothy James Mason as a secretary on 31 March 2021
06 Apr 2021 TM01 Termination of appointment of Nicholas Philip Stone as a director on 31 March 2021
06 Apr 2021 MR04 Satisfaction of charge 027677390003 in full
06 Apr 2021 MR04 Satisfaction of charge 027677390004 in full
06 Apr 2021 MR04 Satisfaction of charge 027677390005 in full