Advanced company searchLink opens in new window

WAVEFINDER UK LIMITED

Company number 06777649

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)
06 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
04 May 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,007.6
22 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,007.6
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2,007.6
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 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 21 September 2010
27 May 2010 SH01 Statement of capital following an allotment of shares on 22 May 2010
  • GBP 1,375.0
20 Apr 2010 AP01 Appointment of Mr. James Nicholas Michell as a director
20 Apr 2010 AP01 Appointment of Mr. Paul James Ernest Rink as a director
19 Apr 2010 TM01 Termination of appointment of Adam Coxen as a director
19 Apr 2010 TM01 Termination of appointment of Jo Oliver as a director
19 Apr 2010 TM01 Termination of appointment of Jeremy Goring as a director