WAVES EXPORT LIMITED

Company Documents

DateDescription
07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

25/04/1925 April 2019 APPLICATION FOR STRIKING-OFF

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

07/06/177 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/07/156 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM CHARITY PLACE UNIT 1 THURROCK PARK WAY THURROCK PARK INDUSTRIAL ESTATE TILBURY ESSEX RM18 7HZ

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/06/129 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/02/1218 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY CHINELO OKOYE

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 21 BREAM GARDENS EAST HAM LONDON E6 6HX UNITED KINGDOM

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BONNY IFEAMYI OKOYE / 01/08/2011

View Document

24/08/1124 August 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

20/06/1020 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

20/06/1020 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BONNY IFEAMYI OKOYE / 29/05/2010

View Document

24/06/0924 June 2009 SECRETARY APPOINTED CHINELO PATIENCE OKOYE

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED BONNY IFEAMYI OKOYE

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

29/05/0929 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

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