LITTLE WAVES LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
| 15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
| 14/03/2514 March 2025 | Confirmation statement made on 2024-10-12 with updates |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 16/04/2416 April 2024 | Registered office address changed from Little Esgors High Road Thornwood Epping Essex CM16 6LY England to 2 Upcycled House Sewardstone Road Waltham Abbey Essex EN9 1PH on 2024-04-16 |
| 10/04/2410 April 2024 | Accounts for a dormant company made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 16/01/2416 January 2024 | Compulsory strike-off action has been discontinued |
| 16/01/2416 January 2024 | Compulsory strike-off action has been discontinued |
| 15/01/2415 January 2024 | Confirmation statement made on 2023-10-12 with no updates |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 11/04/2311 April 2023 | Accounts for a dormant company made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 29/11/2229 November 2022 | Accounts for a dormant company made up to 2022-02-28 |
| 28/11/2228 November 2022 | Confirmation statement made on 2022-10-12 with no updates |
| 01/04/221 April 2022 | Registered office address changed from 4 Wimpole Street London W1G 9SH England to Little Esgors High Road Thornwood Epping Essex CM16 6LY on 2022-04-01 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 14/12/2114 December 2021 | Registered office address changed from The Counting House Watling Lane Thaxted Dunmow CM6 2QY England to 4 Wimpole Street London W1G 9SH on 2021-12-14 |
| 12/10/2112 October 2021 | Termination of appointment of Jonathan Golding as a director on 2021-10-12 |
| 12/10/2112 October 2021 | Appointment of Ms Linda Sheila Ball as a director on 2021-10-12 |
| 12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with updates |
| 12/10/2112 October 2021 | Notification of Linda Sheila Ball as a person with significant control on 2021-10-12 |
| 12/10/2112 October 2021 | Cessation of Jonathan Golding as a person with significant control on 2021-10-12 |
| 23/02/2123 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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