THE 4TH WAVE LIMITED

06799269
SUITE 500 UNIT 2 94A WYCLIFFE ROAD NORTHAMPTON NN1 5JF

Documents

Documents
Date Category Description Pages
11 Oct 2024 gazette Gazette Dissolved Liquidation 1 Buy now
18 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
11 Jul 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
27 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
07 Aug 2023 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
07 Aug 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
07 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Aug 2023 resolution Resolution 1 Buy now
22 May 2023 accounts Annual Accounts 7 Buy now
01 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Mar 2023 officers Termination of appointment of director (Ann Fiona Kerwood) 1 Buy now
01 Mar 2023 officers Termination of appointment of director (Guy Howard Eaton) 1 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2022 accounts Annual Accounts 7 Buy now
18 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2021 accounts Annual Accounts 7 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Feb 2020 accounts Annual Accounts 10 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2019 accounts Annual Accounts 10 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2018 accounts Annual Accounts 10 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jan 2018 officers Change of particulars for director (Alan Peter Ellis) 2 Buy now
02 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2017 accounts Annual Accounts 6 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2016 annual-return Annual Return 9 Buy now
03 Feb 2016 accounts Annual Accounts 8 Buy now
22 Dec 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Dec 2015 change-of-name Certificate Change Of Name Company 2 Buy now
08 Dec 2015 change-of-name Change Of Name Notice 2 Buy now
24 Nov 2015 capital Return of Allotment of shares 7 Buy now
23 Nov 2015 capital Notice of name or other designation of class of shares 2 Buy now
23 Nov 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
23 Nov 2015 incorporation Memorandum Articles 20 Buy now
23 Nov 2015 resolution Resolution 23 Buy now
12 Nov 2015 officers Appointment of director (Alan Peter Ellis) 2 Buy now
12 Nov 2015 officers Appointment of director (Ann Fiona Kerwood) 2 Buy now
12 Nov 2015 officers Appointment of director (Guy Howard Eaton) 2 Buy now
25 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2015 annual-return Annual Return 4 Buy now
19 Dec 2014 accounts Annual Accounts 8 Buy now
22 Jul 2014 officers Change of particulars for director (Mr Paul James Farris) 2 Buy now
24 Jun 2014 officers Change of particulars for director (Mr Paul James Farris) 2 Buy now
24 Jun 2014 officers Change of particulars for director (Mr Paul James Farris) 2 Buy now
25 Feb 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 8 Buy now
09 Apr 2013 annual-return Annual Return 4 Buy now
18 Dec 2012 accounts Annual Accounts 6 Buy now
21 Feb 2012 annual-return Annual Return 4 Buy now
20 Feb 2012 officers Change of particulars for director (Mf Paul James Farris) 2 Buy now
07 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
16 Sep 2011 capital Return of Allotment of shares 4 Buy now
16 Sep 2011 capital Return of Allotment of shares 4 Buy now
16 Sep 2011 resolution Resolution 1 Buy now
22 Aug 2011 accounts Annual Accounts 6 Buy now
16 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2011 annual-return Annual Return 3 Buy now
21 Oct 2010 accounts Annual Accounts 4 Buy now
03 Feb 2010 annual-return Annual Return 4 Buy now
26 May 2009 accounts Accounting reference date extended from 31/01/2010 to 31/03/2010 1 Buy now
10 Feb 2009 officers Appointment terminated director paul windsor 1 Buy now
10 Feb 2009 officers Director appointed paul james farris 1 Buy now
22 Jan 2009 incorporation Incorporation Company 20 Buy now