Advanced company searchLink opens in new window

WAVEFINDER LIMITED

Company number 03798664

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)
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Sep 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 200
06 Nov 2013 AAMD Amended accounts made up to 31 December 2012
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
02 Aug 2011 AD01 Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ United Kingdom on 2 August 2011
01 Aug 2011 TM01 Termination of appointment of Jeremy Goring as a director
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Sep 2010 AD01 Registered office address changed from C/O C/O, Haggards Crowther Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU on 8 September 2010
02 Aug 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
02 Aug 2010 TM01 Termination of appointment of Jo Oliver as a director
02 Aug 2010 CH01 Director's details changed for Jeremy Christopher Richard Goring on 1 October 2009
20 Apr 2010 AP01 Appointment of Mr. Paul James Ernest Rink as a director
20 Apr 2010 AP01 Appointment of Mr. James Nicholas Michell as a director