- Company Overview for A WAVE FROM IT ALL LTD (11712213)
- Filing history for A WAVE FROM IT ALL LTD (11712213)
- People for A WAVE FROM IT ALL LTD (11712213)
- More for A WAVE FROM IT ALL LTD (11712213)
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
|