- Company Overview for APPLIED WAVE RESEARCH LIMITED (04561127)
- Filing history for APPLIED WAVE RESEARCH LIMITED (04561127)
- People for APPLIED WAVE RESEARCH LIMITED (04561127)
- Insolvency for APPLIED WAVE RESEARCH LIMITED (04561127)
- More for APPLIED WAVE RESEARCH LIMITED (04561127)
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 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 September 2023 | |
28 Sep 2022 | AD01 | Registered office address changed from 7 Paynes Park Hitchin SG5 1EH England to Pem, Salisbury House Station Road Cambridge CB1 2LA on 28 September 2022 | |
28 Sep 2022 | LIQ01 | Declaration of solvency | |
28 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2022 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
04 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
05 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
29 Jan 2020 | AP01 | Appointment of Miss Amanda Elliffe as a director on 15 January 2020 | |
29 Jan 2020 | AP01 | Appointment of Mr Blake King as a director on 15 January 2020 | |
29 Jan 2020 | AP01 | Appointment of Mr Dean Ozawa as a director on 15 January 2020 | |
28 Jan 2020 | AP03 | Appointment of Mr Blake King as a secretary on 15 January 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Joseph Pekarek as a director on 15 January 2020 | |
23 Jan 2020 | TM01 | Termination of appointment of Christopher Jamieson Paris as a director on 15 January 2020 | |
09 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
07 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Apr 2019 | AD01 | Registered office address changed from Keynes House 1st Floor Tilehouse Street Hitchin Hertfordshire SG5 2DW to 7 Paynes Park Hitchin SG5 1EH on 3 April 2019 | |
05 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
25 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
18 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates |