Advanced company searchLink opens in new window

WAVESTORE LIMITED

Company number 04083065

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2018 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 6 June 2018
24 Jul 2018 CVA4 Notice of completion of voluntary arrangement
19 Jul 2018 TM01 Termination of appointment of Andrew Robert Henson as a director on 12 July 2018
17 Jul 2018 TM01 Termination of appointment of Christopher Williams as a director on 10 July 2018
03 Apr 2017 AD01 Registered office address changed from Witan Court 305 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1EH to Artremis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 3 April 2017
23 Jun 2016 1.1 Notice to Registrar of companies voluntary arrangement taking effect
03 May 2016 TM02 Termination of appointment of Julie Wright as a secretary on 3 May 2016
23 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jan 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
05 Nov 2015 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 473,818.9500
30 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 473,818.95
22 Oct 2015 SH01 Statement of capital following an allotment of shares on 29 September 2015
  • GBP 473,818.95
09 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
27 Aug 2015 AP01 Appointment of Mr Andrew Robert Henson as a director on 18 August 2015
23 Jul 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 June 2015
22 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Jul 2015 TM01 Termination of appointment of Stuart Frederick Caldecourt as a director on 9 July 2015
08 Jun 2015 TM01 Termination of appointment of Andrew Robert Henson as a director on 22 May 2015
12 Feb 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 473,773
03 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 SH08 Change of share class name or designation
05 Mar 2014 AP01 Appointment of Mr Andrew Robert Henson as a director