Advanced company searchLink opens in new window

WAVECREST (UK) LTD

Company number 03042254

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)
23 May 2024 LIQ03 Liquidators' statement of receipts and payments to 16 March 2024
23 May 2023 LIQ03 Liquidators' statement of receipts and payments to 16 March 2023
16 May 2022 LIQ03 Liquidators' statement of receipts and payments to 16 March 2022
18 May 2021 LIQ03 Liquidators' statement of receipts and payments to 16 March 2021
17 Mar 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
23 Oct 2019 AM10 Administrator's progress report
14 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
07 Aug 2019 AM03 Statement of administrator's proposal
21 May 2019 TM01 Termination of appointment of Nicolas James Lynch-Aird as a director on 12 April 2019
15 May 2019 AM07 Result of meeting of creditors
16 Apr 2019 AD01 Registered office address changed from 1st Floor Bishopsgate Court 4-12 Norton Folgate London E1 6DB to 25 Farringdon Street London EC4A 4AB on 16 April 2019
15 Apr 2019 AM01 Appointment of an administrator
17 Jan 2019 TM01 Termination of appointment of Azhar Rifai as a director on 17 January 2019
30 Nov 2018 MR01 Registration of charge 030422540012, created on 26 November 2018
07 Aug 2018 AA Group of companies' accounts made up to 31 March 2018
03 Jul 2018 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 July 2018
08 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
23 Apr 2018 MR04 Satisfaction of charge 030422540009 in full
18 Apr 2018 TM01 Termination of appointment of Jerome Paul Booth as a director on 17 April 2018
18 Apr 2018 AP01 Appointment of Mr Azhar Rifai as a director on 17 April 2018
18 Apr 2018 AP01 Appointment of Mr Brian Killman as a director on 17 April 2018
21 Mar 2018 OC S1096 Court Order to Rectify
09 Mar 2018 MR05 All of the property or undertaking has been released from charge 030422540011
09 Mar 2018 MR05 All of the property or undertaking has been released from charge 030422540010
09 Mar 2018 MR04 Satisfaction of charge 030422540011 in full