Advanced company searchLink opens in new window

FRESHWAVE WIFI LIMITED

Company number 13127878

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)
09 Apr 2024 600 Appointment of a voluntary liquidator
09 Apr 2024 LIQ01 Declaration of solvency
27 Mar 2024 AD01 Registered office address changed from Level 1 50 Cowcross Street London EC1M 6AL United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 27 March 2024
27 Mar 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-03-12
26 Jan 2024 TM01 Termination of appointment of Neil Eldridge Miller as a director on 24 January 2024
17 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
17 Jan 2024 CH01 Director's details changed for Mr Graham Payne on 22 May 2023
17 Jan 2024 CH01 Director's details changed for Mr Simon Leslie Elliot Frumkin on 22 May 2023
17 Jan 2024 PSC05 Change of details for Freshwave Services Limited as a person with significant control on 22 May 2023
23 Nov 2023 TM01 Termination of appointment of Maurice Mark Woolf as a director on 14 November 2023
22 May 2023 AD01 Registered office address changed from 1st Floor Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU England to Level 1 50 Cowcross Street London EC1M 6AL on 22 May 2023
15 Mar 2023 CH01 Director's details changed for Mr Graham Payne on 9 March 2023
09 Feb 2023 CERTNM Company name changed freshwave air angel LIMITED\certificate issued on 09/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-03
26 Jan 2023 AA Accounts for a small company made up to 31 December 2021
23 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
14 Jul 2022 PSC05 Change of details for Freshwave Services Limited as a person with significant control on 30 April 2021
27 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
14 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-30
13 May 2021 PSC07 Cessation of Airangel Limited as a person with significant control on 30 April 2021
13 May 2021 PSC02 Notification of Freshwave Services Limited as a person with significant control on 30 April 2021
13 May 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
13 May 2021 AD01 Registered office address changed from The Breeze Kelvin Close Birchwood Warrington WA3 7PB England to 1st Floor Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU on 13 May 2021
13 May 2021 TM01 Termination of appointment of Michael John Gardner as a director on 30 April 2021
13 May 2021 TM01 Termination of appointment of Dean Wilkinson as a director on 30 April 2021
13 May 2021 TM01 Termination of appointment of Rizvan Zafar as a director on 30 April 2021