Advanced company searchLink opens in new window

GOLDWAVE LTD

Company number 09226497

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)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2022 DS01 Application to strike the company off the register
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
15 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
07 Jun 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
04 May 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
03 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-29
09 Aug 2019 AA Unaudited abridged accounts made up to 30 September 2018
22 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
04 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28
02 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
02 Feb 2018 AA Micro company accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
22 Aug 2017 AA Micro company accounts made up to 30 September 2016
01 Mar 2017 AD01 Registered office address changed from Flat 61 Medland House 11 Branch Road London E14 7JT to Flat 1501 Kent Building Flat 1501 Kent Building, 47 Hope Street Flat 1501 Kent Building, 47 Hope Street London E14 0QL on 1 March 2017
14 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
31 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1
31 Oct 2015 CH01 Director's details changed for Miss Yujie Pan on 1 May 2015
06 Oct 2015 AD01 Registered office address changed from 48B Forthbridge Road London SW11 5NY England to Flat 61 Medland House 11 Branch Road London E14 7JT on 6 October 2015
19 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted