Advanced company searchLink opens in new window

WAVEBAY LTD

Company number 04028376

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2019 DS01 Application to strike the company off the register
11 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
19 Feb 2019 AA Micro company accounts made up to 31 July 2018
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
04 Dec 2017 AA Micro company accounts made up to 31 July 2017
11 Oct 2017 AD01 Registered office address changed from The Annexe Brookwood House 8 Banbury Road Kidlington Oxfordshire OX5 2BT to Wyatts Otmoor Lane Beckley Oxford OX3 9UX on 11 October 2017
13 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
07 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
20 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
05 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
25 Feb 2015 AD01 Registered office address changed from The Old Post Office 19 Banbury Road Kidlington Oxford Oxfordshire OX5 1AQ to The Annexe Brookwood House 8 Banbury Road Kidlington Oxfordshire OX5 2BT on 25 February 2015
25 Feb 2015 AA Accounts for a dormant company made up to 31 July 2014
21 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
21 Aug 2013 AR01 Annual return made up to 6 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
20 Aug 2013 AA Total exemption small company accounts made up to 31 July 2013
12 Dec 2012 AA Accounts for a dormant company made up to 31 July 2012
22 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
14 May 2012 AP03 Appointment of Mr John Frank Lord as a secretary
11 May 2012 AP01 Appointment of Mr Christopher John Lord as a director
11 May 2012 TM01 Termination of appointment of John Lord as a director
11 May 2012 TM02 Termination of appointment of Peter Earl as a secretary
22 Feb 2012 CERTNM Company name changed oxford art fest LTD\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-22
  • NM01 ‐ Change of name by resolution