SH2OKWAVE CONSULTING LTD

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

26/04/2326 April 2023 Application to strike the company off the register

View Document

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES

View Document

10/06/2110 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/03/1830 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM 1-3 CHURCH STREET THEALE READING BERKSHIRE RG7 5BU

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/06/1428 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

28/06/1428 June 2014 REGISTERED OFFICE CHANGED ON 28/06/2014 FROM 2 BEECH COTTAGES, THAME ROAD LONGWICK PRINCES RISBOROUGH HP27 9SN

View Document

24/03/1424 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/06/1329 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

02/06/112 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

20/04/1120 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1120 April 2011 COMPANY NAME CHANGED LOG 24 LTD CERTIFICATE ISSUED ON 20/04/11

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

10/06/1010 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HEARN / 01/06/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SANDFORD / 01/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SANDFORD / 31/07/2009

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN SANDFORD / 31/07/2009

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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