- Company Overview for FIRST WAVE LIMITED (03339971)
- Filing history for FIRST WAVE LIMITED (03339971)
- People for FIRST WAVE LIMITED (03339971)
- More for FIRST WAVE LIMITED (03339971)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2015 | DS01 | Application to strike the company off the register | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 25 March 2015
Statement of capital on 2015-04-08
|
|
18 Sep 2014 | AD01 | Registered office address changed from 1St Floor, Bristol & West House 100 Crossbrook Street Waltham Cross Hertfordshire EN8 8JJ to C/O C/O Raffingers Stuart 19-20 Bourne Court, Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 | |
08 May 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 25 March 2011 with full list of shareholders | |
10 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Apr 2010 | AR01 | Annual return made up to 25 March 2010 with full list of shareholders | |
31 Mar 2010 | CH04 | Secretary's details changed for Poundmore Ltd on 25 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Mia Anna Hubertus Vincken on 25 March 2010 | |
31 Mar 2010 | CH01 | Director's details changed for Donald Ashford Davies on 25 March 2010 | |
04 Feb 2010 | SH08 | Change of share class name or designation | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
31 Mar 2009 | 363a | Return made up to 25/03/09; full list of members | |
18 Dec 2008 | AA | Total exemption small company accounts made up to 30 September 2008 | |
02 Apr 2008 | 363a | Return made up to 25/03/08; full list of members | |
21 Dec 2007 | AA | Total exemption small company accounts made up to 30 September 2007 | |
29 Mar 2007 | 363a | Return made up to 25/03/07; full list of members |