WAVE COMPUTING (UK) LIMITED: Filings - Page 2

  • Overview

    Company NameWAVE COMPUTING (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08388045
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for WAVE COMPUTING (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Thomas Fitzgerald as a director on Apr 10, 2020

    2 pagesAP01

    Termination of appointment of Arthur Swift Iv as a director on Sep 03, 2019

    1 pagesTM01

    Termination of appointment of Dennis Bencala as a director on Oct 03, 2019

    1 pagesTM01

    Full accounts made up to Sep 30, 2018

    17 pagesAA

    Previous accounting period shortened from Dec 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Appointment of Arthur Swift Iv as a director on Jun 01, 2019

    2 pagesAP01

    Termination of appointment of Derek Meyer as a director on Jun 01, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Feb 04, 2019 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Mips Tech, Inc. as a person with significant control on Feb 08, 2019

    1 pagesPSC07

    Director's details changed for Derek Meyer on Jan 26, 2019

    2 pagesCH01

    Director's details changed for Dennis Bencala on Jan 26, 2019

    2 pagesCH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 29, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    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 pagesAD01

    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 pagesAD01

    Appointment of Derek Meyer as a director on Jun 13, 2018

    2 pagesAP01

    Termination of appointment of Krishna Raghavan as a director on Jun 14, 2018

    1 pagesTM01

    Appointment of Dennis Bencala as a director on Jun 13, 2018

    2 pagesAP01

    Full accounts made up to Apr 30, 2017

    18 pagesAA

    Confirmation statement made on Feb 04, 2018 with no updates

    3 pagesCS01

    Previous accounting period shortened from Apr 30, 2018 to Dec 31, 2017

    1 pagesAA01

    Termination of appointment of Jim Nicholas as a director on Jan 24, 2018

    1 pagesTM01

    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