THE 9TH WAVE LIMITED

Company Documents

DateDescription
05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

08/06/238 June 2023 Application to strike the company off the register

View Document

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

View Document

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

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Withdrawal of a person with significant control statement on 2021-07-20

View Document

20/07/2120 July 2021 Notification of Haydn Park-Patterson as a person with significant control on 2021-07-18

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

23/10/2023 October 2020 SECOND FILING OF AP01 FOR MR CALUM GLEN STEWART

View Document

22/10/2022 October 2020 NOTIFICATION OF PSC STATEMENT ON 16/10/2020

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN PARK-PATTERSON / 22/10/2020

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MS AMELIA SINCLAIR KIDD

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR CALUM GLEN STEWART

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MR KYALO SEARLE-MBULLU

View Document

05/10/205 October 2020 CESSATION OF HAYDN PARK-PATTERSON AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 PREVSHO FROM 31/01/2020 TO 31/07/2019

View Document

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

16/05/2016 May 2020 REGISTERED OFFICE CHANGED ON 16/05/2020 FROM KINGDOM MANAGEMENT UNIT 110 54 WASHINGTON STREET GLASGOW G3 8AZ UNITED KINGDOM

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/04/1916 April 2019 CESSATION OF AMELIA SINCLAIR KIDD AS A PSC

View Document

16/04/1916 April 2019 CESSATION OF LEWIS JAMES COLVIN TOLLAN AS A PSC

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

28/01/1928 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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