NEW WAVES DESIGN LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

17/01/2217 January 2022 Application to strike the company off the register

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Second filing of Confirmation Statement dated 2020-01-13

View Document

15/10/2115 October 2021 Second filing of Confirmation Statement dated 2021-01-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 Confirmation statement made on 2020-01-13 with no updates

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CESSATION OF JORDI FERNANDEZ OROMI AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDI FERNANDEZ OROMI

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM R & A HOUSE BLACKBURN BUSINESS PARK WOODBURN ROAD BLACKBURN ABERDEENSHIRE AB21 0PS SCOTLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 SECOND FILING WITH MUD 07/02/15 FOR FORM AR01

View Document

09/03/169 March 2016 SECOND FILING WITH MUD 07/02/16 FOR FORM AR01

View Document

11/02/1611 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 75 PITTODRIE PLACE ABERDEEN AB24 5QX

View Document

25/05/1525 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDI FERNANDEZ OROMI / 11/02/2015

View Document

09/09/149 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 75 PITTODRIE PLACE ABERDEEN AB24 5QX SCOTLAND

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 582 GEORGE STREET ABERDEEN AB25 3XU SCOTLAND

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDI FERNANDEZ OROMI / 28/10/2013

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/02/1224 February 2012 CURRSHO FROM 28/02/2013 TO 31/03/2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDI FERNANDEZ / 15/02/2012

View Document

07/02/127 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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