ZEPHYRWAVE LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

24/10/2224 October 2022 Application to strike the company off the register

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

08/06/188 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/02/188 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/02/2018

View Document

08/02/188 February 2018 NOTIFICATION OF PSC STATEMENT ON 08/02/2018

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/10/1521 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/10/1416 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

02/06/142 June 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

27/05/1427 May 2014 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED ROBERT PATTON JENSEN

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED SHAMEKA FERNANDER

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY JORDAN NOMINEES (SCOTLAND) LIMITED

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 4TH FLOOR 115 GEORGE STREET EDINBURGH EH2 4JN UNITED KINGDOM

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN HOWELL-BOWLEY

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 24 GREAT KING STREET EDINBURGH EH3 6QN UNITED KINGDOM

View Document

14/02/1414 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN NOMINEES (SCOTLAND) LIMITED / 10/02/2014

View Document

16/10/1316 October 2013 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