WAVE COMPUTING (UK) LIMITED: Filings
Overview
Company Name | WAVE COMPUTING (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08388045 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for WAVE COMPUTING (UK) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Dec 08, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 06, 2022
| 3 pages | SH01 | ||||||||||||||
Previous accounting period shortened from Sep 29, 2021 to Sep 28, 2021 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from 25 Canada Square Level 37 London E14 5LQ to Dunne & Waterman, Hamilton House 1 Temple Avenue London EC4Y 0HA on Jun 28, 2022 | 2 pages | AD01 | ||||||||||||||
Previous accounting period shortened from Sep 30, 2021 to Sep 29, 2021 | 3 pages | AA01 | ||||||||||||||
Notification of Diosdado Banatao as a person with significant control on Feb 16, 2021 | 2 pages | PSC01 | ||||||||||||||
Notification of Maria Banatao as a person with significant control on Feb 16, 2021 | 2 pages | PSC01 | ||||||||||||||
Withdrawal of a person with significant control statement on Jun 27, 2022 | 3 pages | PSC09 | ||||||||||||||
Confirmation statement made on Feb 04, 2022 with no updates | 2 pages | CS01 | ||||||||||||||
Confirmation statement made on Feb 04, 2021 with no updates | 2 pages | CS01 | ||||||||||||||
Confirmation statement made on Feb 04, 2020 with no updates | 2 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2020 | 19 pages | AA | ||||||||||||||
Full accounts made up to Sep 30, 2019 | 19 pages | AA | ||||||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Appointment of Mr Desi Banatao as a director on Feb 17, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Fitzgerald as a director on Feb 17, 2021 | 1 pages | TM01 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0