WAVEAMBDA LIMITED

11867837
LEVEL 12 THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG

Documents

Documents
Date Category Description Pages
01 Dec 2023 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
31 Oct 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
14 Oct 2023 resolution Resolution 1 Buy now
25 Aug 2023 resolution Resolution 2 Buy now
25 Aug 2023 incorporation Memorandum Articles 12 Buy now
08 Apr 2023 accounts Annual Accounts 18 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
22 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Sep 2021 accounts Annual Accounts 8 Buy now
14 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/21 43 Buy now
14 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/21 3 Buy now
14 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/21 1 Buy now
18 Aug 2021 officers Appointment of director (Mr Peter John Goddard Dickinson) 2 Buy now
18 Aug 2021 officers Termination of appointment of director (Leendert Adriaan Van Der Hout) 1 Buy now
18 Aug 2021 officers Termination of appointment of director (Andrew Train) 1 Buy now
18 Aug 2021 officers Appointment of corporate secretary (Mitie Company Secretarial Services Limited) 2 Buy now
18 Aug 2021 officers Appointment of director (Mr Matthew Robert Peacock) 2 Buy now
17 Aug 2021 accounts Annual Accounts 5 Buy now
17 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/20 37 Buy now
17 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/03/20 1 Buy now
05 May 2021 other Audit exemption statement of guarantee by parent company for period ending 31/03/20 3 Buy now
13 Mar 2021 mortgage Registration of a charge 41 Buy now
10 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2021 officers Termination of appointment of director (Craig Anthony Newton) 1 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2020 officers Termination of appointment of director (Callum Andrew John Dick) 1 Buy now
07 Mar 2019 incorporation Incorporation Company 12 Buy now