WAVSYS LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
| 05/10/215 October 2021 | Final Gazette dissolved via voluntary strike-off |
| 20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
| 20/07/2120 July 2021 | First Gazette notice for voluntary strike-off |
| 09/07/219 July 2021 | Application to strike the company off the register |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA |
| 18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
| 24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 13/02/1813 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN YAZBECK / 13/02/2018 |
| 13/02/1813 February 2018 | PSC'S CHANGE OF PARTICULARS / MR SEAN YAZBECK / 13/02/2018 |
| 09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN YAZBECK / 09/02/2018 |
| 09/02/189 February 2018 | PSC'S CHANGE OF PARTICULARS / MR SEAN YAZBECK / 09/02/2018 |
| 09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA MAGNERSON / 09/02/2018 |
| 09/02/189 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAFFERTY / 09/02/2018 |
| 19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
| 28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
| 04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 21/12/1521 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAFFERTY / 21/12/2015 |
| 21/12/1521 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
| 14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 05/01/155 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
| 08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 06/01/146 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN YAZBECK / 11/12/2013 |
| 06/01/146 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
| 06/01/146 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA MAGNERSON / 11/12/2013 |
| 06/01/146 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAFFERTY / 11/12/2013 |
| 02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 16/01/1316 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 31/01/1231 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
| 16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 13/01/1113 January 2011 | REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND |
| 13/01/1113 January 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
| 01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 02/06/102 June 2010 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA |
| 26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN YAZBECK / 26/01/2010 |
| 19/01/1019 January 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
| 17/01/1017 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA MAGNERSON / 15/01/2010 |
| 17/01/1017 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAFFERTY / 15/01/2010 |
| 12/01/1012 January 2010 | APPOINTMENT TERMINATED, DIRECTOR PORTLAND REGISTRARS LIMITED |
| 02/02/092 February 2009 | S252 DISP LAYING ACC 13/01/2009 |
| 02/02/092 February 2009 | DIRECTOR APPOINTED JOSHUA MAGNERSON |
| 02/02/092 February 2009 | DIRECTOR APPOINTED SEAN YAZBECK |
| 02/02/092 February 2009 | DIRECTOR APPOINTED JOHN RAFFERTY |
| 12/01/0912 January 2009 | DIRECTOR APPOINTED PORTLAND REGISTRARS LIMITED |
| 11/12/0811 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 11/12/0811 December 2008 | APPOINTMENT TERMINATED DIRECTOR IAN DUNSFORD |
More Company Information
Recently Viewed
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