WAVE PROJECT SERVICES LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-06 with no updates |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
04/04/254 April 2025 | Application to strike the company off the register |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
23/05/2423 May 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-04-30 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/05/2218 May 2022 | Registered office address changed from Kempt House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-18 |
12/05/2212 May 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-04-30 |
11/11/2111 November 2021 | Change of details for Miss Damla Tuzun as a person with significant control on 2021-11-11 |
11/11/2111 November 2021 | Director's details changed for Miss Damla Tuzun on 2021-11-11 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/07/202 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
28/06/2028 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND |
28/01/2028 January 2020 | REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 162 THE HIGHWAY LONDON E1W 3BG ENGLAND |
16/08/1916 August 2019 | PSC'S CHANGE OF PARTICULARS / MISS DAMLA TUZUN / 16/08/2019 |
16/08/1916 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DAMLA TUZUN / 16/08/2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
14/05/1914 May 2019 | PREVSHO FROM 30/06/2019 TO 30/04/2019 |
14/05/1914 May 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/03/1912 March 2019 | PSC'S CHANGE OF PARTICULARS / MISS DAMLA TUZUN / 12/03/2019 |
27/07/1827 July 2018 | REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 17 GREEN LANES LONDON N16 9BS ENGLAND |
19/06/1819 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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