Advanced company searchLink opens in new window

A WAVE FROM IT ALL LTD

Company number 11712213

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)
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2023 AA Micro company accounts made up to 31 December 2021
20 Mar 2023 CS01 Confirmation statement made on 4 December 2022 with no updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2022 AD01 Registered office address changed from Chengate House Pepper Road Leeds LS10 2RU England to 18 the Ropewalk Floor 2 Nottingham NG1 5DT on 8 February 2022
15 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 CS01 Confirmation statement made on 4 December 2020 with updates
12 Apr 2021 AD01 Registered office address changed from 65 Castleton Boulevard Skegness PE25 2TT England to Chengate House Pepper Road Leeds LS10 2RU on 12 April 2021
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2020 AA Micro company accounts made up to 31 December 2019
05 Dec 2020 AP01 Appointment of Mr Anthony Handley as a director on 1 December 2020
05 Dec 2020 TM01 Termination of appointment of Anthony Handley as a director on 1 December 2020
05 Dec 2020 AP01 Appointment of Mr Anthony Handley as a director on 1 December 2020
05 Dec 2020 PSC01 Notification of Anthony Handley as a person with significant control on 1 December 2020
05 Dec 2020 TM01 Termination of appointment of Stevie-May Giles as a director on 1 December 2020
05 Dec 2020 PSC07 Cessation of Stevie-May Giles as a person with significant control on 1 December 2020
02 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with updates
05 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted