WAVE COMPUTING (UK) LIMITED: Filings - Page 2
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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Thomas Fitzgerald as a director on Apr 10, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Arthur Swift Iv as a director on Sep 03, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dennis Bencala as a director on Oct 03, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 17 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Arthur Swift Iv as a director on Jun 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek Meyer as a director on Jun 01, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Mips Tech, Inc. as a person with significant control on Feb 08, 2019 | 1 pages | PSC07 | ||||||||||
Director's details changed for Derek Meyer on Jan 26, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Dennis Bencala on Jan 26, 2019 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from Level 37 25 Canada Square London E14 5LQ England to 25 Canada Square Level 37 London E14 5LQ on Oct 24, 2018 | 2 pages | AD01 | ||||||||||
Registered office address changed from Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ to Level 37 25 Canada Square London E14 5LQ on Oct 23, 2018 | 2 pages | AD01 | ||||||||||
Appointment of Derek Meyer as a director on Jun 13, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Krishna Raghavan as a director on Jun 14, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Dennis Bencala as a director on Jun 13, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Apr 30, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Apr 30, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of Jim Nicholas as a director on Jan 24, 2018 | 1 pages | TM01 | ||||||||||
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