Advanced company searchLink opens in new window

WAVEAMBDA LIMITED

Company number 11867837

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)
01 Dec 2023 LIQ01 Declaration of solvency
31 Oct 2023 600 Appointment of a voluntary liquidator
14 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-25
25 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2023 MA Memorandum and Articles of Association
08 Apr 2023 AA Full accounts made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
31 Mar 2022 PSC05 Change of details for Dael Ventures Limited as a person with significant control on 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
17 Feb 2022 MR04 Satisfaction of charge 118678370001 in full
22 Sep 2021 PSC05 Change of details for Dael Ventures Limited as a person with significant control on 17 August 2021
14 Sep 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
14 Sep 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
14 Sep 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
14 Sep 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
18 Aug 2021 AP01 Appointment of Mr Peter John Goddard Dickinson as a director on 5 August 2021
18 Aug 2021 TM01 Termination of appointment of Leendert Adriaan Van Der Hout as a director on 5 August 2021
18 Aug 2021 TM01 Termination of appointment of Andrew Train as a director on 5 August 2021
18 Aug 2021 AP04 Appointment of Mitie Company Secretarial Services Limited as a secretary on 5 August 2021
18 Aug 2021 AP01 Appointment of Mr Matthew Robert Peacock as a director on 5 August 2021
17 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
17 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
17 Aug 2021 AD01 Registered office address changed from Steinhoff Building Formal Industrial Park Northway Lane Tewkesbury GL20 8GY United Kingdom to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 17 August 2021
05 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
05 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20