- Company Overview for LEWIS WAVE POWER LIMITED (SC392898)
- Filing history for LEWIS WAVE POWER LIMITED (SC392898)
- People for LEWIS WAVE POWER LIMITED (SC392898)
- More for LEWIS WAVE POWER LIMITED (SC392898)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2016 | DS01 | Application to strike the company off the register | |
23 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Mar 2016 | TM01 | Termination of appointment of Patrick Jude O'kane as a director on 31 January 2016 | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2015 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 July 2015 | |
17 Aug 2015 | AD01 | Registered office address changed from 1 George Square Glasgow G2 1AL to Elder House 24 Elder Street Edinburgh EH1 3DX on 17 August 2015 | |
27 Mar 2015 | AP01 | Appointment of Dr Patrick Jude O'kane as a director on 23 February 2015 | |
27 Mar 2015 | TM02 | Termination of appointment of Charlotte Taylor as a secretary on 23 February 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Martin Patrick Mcadam as a director on 1 October 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
20 Aug 2014 | AP01 | Appointment of Mr Douglas Stewart Robb as a director on 12 August 2014 | |
20 Aug 2014 | TM01 | Termination of appointment of Richard Calvin Round as a director on 31 July 2014 | |
25 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
16 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
26 Mar 2013 | TM01 | Termination of appointment of Matthias Haag as a director | |
04 Mar 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
04 Mar 2013 | CH01 | Director's details changed for Matthias Haag on 26 February 2013 | |
13 Aug 2012 | AA | Full accounts made up to 31 March 2012 | |
04 Jul 2012 | TM01 | Termination of appointment of Sian George as a director | |
06 Mar 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
06 Mar 2012 | AP01 | Appointment of Dr Sian Lee George as a director | |
11 Jul 2011 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 |