Advanced company searchLink opens in new window

WAVE (NO.3) LIMITED

Company number 02995522

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)
04 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
05 Aug 2015 600 Appointment of a voluntary liquidator
09 Jul 2015 AD01 Registered office address changed from 88 Wood Street London EC2V 7QQ to 15 Canada Square Canary Wharf London E14 5GL on 9 July 2015
07 Jul 2015 CERTNM Company name changed national americas holdings LIMITED\certificate issued on 07/07/15
  • RES15 ‐ Change company name resolution on 2015-06-16
07 Jul 2015 CONNOT Change of name notice
07 Jul 2015 4.70 Declaration of solvency
07 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-16
08 Jun 2015 SH20 Statement by Directors
08 Jun 2015 SH19 Statement of capital on 8 June 2015
  • GBP 10,000
08 Jun 2015 CAP-SS Solvency Statement dated 05/06/15
08 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Mar 2015 MR04 Satisfaction of charge 2 in full
10 Mar 2015 MR04 Satisfaction of charge 1 in full
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 300,000,000
25 Jun 2014 AA Full accounts made up to 30 September 2013
14 Apr 2014 TM01 Termination of appointment of James Duffy as a director
14 Apr 2014 AP01 Appointment of Mr Andrew Joseph Yates as a director
14 Apr 2014 AP01 Appointment of Mr Rolfe Alan Cameron Lakin as a director
14 Apr 2014 TM01 Termination of appointment of Christopher Burgess as a director
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 300,000,000
20 Dec 2013 TM01 Termination of appointment of Raymond Catt as a director
20 Sep 2013 SH20 Statement by directors
20 Sep 2013 SH19 Statement of capital on 20 September 2013
  • GBP 300,000,000
20 Sep 2013 CAP-SS Solvency statement dated 16/09/13