FRESHWAVE WIFI LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Liquidators' statement of receipts and payments to 2025-03-11

View Document

09/04/249 April 2024 Declaration of solvency

View Document

09/04/249 April 2024 Appointment of a voluntary liquidator

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Registered office address changed from Level 1 50 Cowcross Street London EC1M 6AL United Kingdom to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2024-03-27

View Document

26/01/2426 January 2024 Termination of appointment of Neil Eldridge Miller as a director on 2024-01-24

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

17/01/2417 January 2024 Change of details for Freshwave Services Limited as a person with significant control on 2023-05-22

View Document

17/01/2417 January 2024 Director's details changed for Mr Simon Leslie Elliot Frumkin on 2023-05-22

View Document

17/01/2417 January 2024 Director's details changed for Mr Graham Payne on 2023-05-22

View Document

23/11/2323 November 2023 Termination of appointment of Maurice Mark Woolf as a director on 2023-11-14

View Document

22/05/2322 May 2023 Registered office address changed from 1st Floor Independent House Independent Business Park Imberhorne Lane East Grinstead West Sussex RH19 1TU England to Level 1 50 Cowcross Street London EC1M 6AL on 2023-05-22

View Document

15/03/2315 March 2023 Director's details changed for Mr Graham Payne on 2023-03-09

View Document

09/02/239 February 2023 Certificate of change of name

View Document

26/01/2326 January 2023 Accounts for a small company made up to 2021-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

14/05/2114 May 2021 COMPANY NAME CHANGED AIRANGEL WIFI LIMITED CERTIFICATE ISSUED ON 14/05/21

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR SIMON LESLIE ELLIOT FRUMKIN

View Document

13/05/2113 May 2021 CESSATION OF AIRANGEL LIMITED AS A PSC

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM THE BREEZE KELVIN CLOSE BIRCHWOOD WARRINGTON WA3 7PB ENGLAND

View Document

13/05/2113 May 2021 CURRSHO FROM 31/01/2022 TO 31/12/2021

View Document

13/05/2113 May 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARDNER

View Document

13/05/2113 May 2021 APPOINTMENT TERMINATED, DIRECTOR DEAN WILKINSON

View Document

13/05/2113 May 2021 APPOINTMENT TERMINATED, DIRECTOR RIZVAN ZAFAR

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR MAURICE MARK WOOLF

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR NEIL MILLER

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR GRAHAM PAYNE

View Document

13/05/2113 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRESHWAVE SERVICES LIMITED

View Document

12/01/2112 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company