DAKINE WAVE LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2022-09-24

View Document

01/10/221 October 2022 Application to strike the company off the register

View Document

25/09/2225 September 2022 Previous accounting period shortened from 2022-12-31 to 2022-09-24

View Document

24/09/2224 September 2022 Annual accounts for year ending 24 Sep 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/09/2013 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

21/09/1921 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/09/1710 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/01/163 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/09/1512 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 26 CONSORT GARDENS EAST COWES ISLE OF WIGHT PO32 6FT

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MARSH / 02/07/2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/09/137 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/01/1312 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/08/1219 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/08/125 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 126 SHAY LANE, WALTON WAKEFIELD WEST YORKSHIRE WF2 6LB

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE MARSH / 03/07/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MARSH / 03/07/2012

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID BROWN / 03/07/2012

View Document

27/01/1227 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/01/118 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MARSH / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID BROWN / 05/01/2010

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/01/093 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 £ NC 1087/20087 13/09/06

View Document

10/05/0610 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 £ NC 1000/1087 17/09/05

View Document

10/10/0510 October 2005 NC INC ALREADY ADJUSTED 17/09/05

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 NEW DIRECTOR APPOINTED

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

02/01/032 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/032 January 2003 SECRETARY RESIGNED

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