Wave Interiors LTD
WAVE INTERIORS LTD
TICSTOCK PROPERTY DEVELOPMENTS LIMITED
ESSEX INTERIORS UK LIMITED
WAVE INTERIORS LIMITED
Company type | Private Limited Company, Active |
Company Number | 12733550 |
Universal Entity Code | 6429-3644-3815-8357 |
Record last updated | Saturday, July 11, 2020 8:25:10 AM UTC |
Official Address | 81 Flat Merton Court The Strand Brighton Marina Village Rottingdean Coastal There are 4 companies registered at this street |
Locality | Rottingdean Coastal |
Region | Brighton And Hove, England |
Postal Code | BN25XZ |
Sector | Other building completion and finishing |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 10, 2020 | Two appointments: 2 men |  |
Registry | Jun 28, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Mar 28, 2012 | Liquidator's progress report |  |
Registry | Mar 28, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Feb 20, 2012 | Liquidator's progress report |  |
Registry | Aug 24, 2011 | Liquidator's progress report 5024... |  |
Registry | Feb 18, 2011 | Liquidator's progress report |  |
Registry | Aug 31, 2010 | Liquidator's progress report 5024... |  |
Registry | Aug 18, 2009 | Statement of company's affairs |  |
Registry | Aug 18, 2009 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Aug 18, 2009 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jul 27, 2009 | Change in situation or address of registered office |  |
Financials | Jul 2, 2009 | Annual accounts |  |
Registry | Mar 5, 2009 | Annual return |  |
Registry | Oct 20, 2008 | Resignation of a director |  |
Registry | Oct 20, 2008 | Resignation of a director 5024... |  |
Financials | Jun 3, 2008 | Annual accounts |  |
Registry | Apr 6, 2008 | Resignation of 2 people: one Carpenter and one Director (a man) |  |
Registry | Feb 14, 2008 | Annual return |  |
Registry | Jan 8, 2008 | Company name change |  |
Registry | Jan 8, 2008 | Change of name certificate |  |
Registry | Jul 14, 2007 | Change in situation or address of registered office |  |
Registry | Feb 18, 2007 | Appointment of a director |  |
Registry | Feb 3, 2007 | Annual return |  |
Financials | Jan 25, 2007 | Annual accounts |  |
Registry | Feb 23, 2006 | Annual return |  |
Registry | Dec 19, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 19, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 5024... |  |
Financials | Nov 16, 2005 | Annual accounts |  |
Registry | Nov 14, 2005 | Appointment of a man as Director and Carpenter |  |
Financials | Sep 28, 2005 | Annual accounts |  |
Registry | Sep 28, 2005 | Change of accounting reference date |  |
Registry | May 7, 2005 | Particulars of a mortgage or charge |  |
Registry | Mar 4, 2005 | Annual return |  |
Registry | Feb 18, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 15, 2004 | Change of accounting reference date |  |
Registry | Oct 15, 2004 | Resignation of a director |  |
Registry | Oct 15, 2004 | Appointment of a director |  |
Registry | Oct 15, 2004 | Resignation of a secretary |  |
Registry | Oct 15, 2004 | Appointment of a director |  |
Registry | Oct 15, 2004 | Appointment of a secretary |  |
Registry | Oct 15, 2004 | Change in situation or address of registered office |  |
Registry | Sep 14, 2004 | Company name change |  |
Registry | Sep 14, 2004 | Change of name certificate |  |
Registry | Apr 5, 2004 | Appointment of a woman as Secretary |  |
Registry | Jan 23, 2004 | Four appointments: 2 men and 2 companies |  |
Registry | Feb 28, 1996 | Appointment of a man as Director and Joinery |  |