Middlesbrough
TS4 2DX
Website | wavesolution.co.uk |
---|
Registered Address | 22 Saltwells Crescent Middlesbrough TS4 2DX |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
100 at £1 | Adil Aziz Abbasi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £494 |
Cash | £48 |
Current Liabilities | £8,310 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2017 | Application to strike the company off the register (2 pages) |
5 July 2017 | Application to strike the company off the register (2 pages) |
21 March 2017 | Registered office address changed from Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA to 22 Saltwells Crescent Middlesbrough TS4 2DX on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA to 22 Saltwells Crescent Middlesbrough TS4 2DX on 21 March 2017 (1 page) |
14 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Director's details changed for Mr Adil Aziz Abbasi on 2 January 2015 (2 pages) |
19 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Director's details changed for Mr Adil Aziz Abbasi on 2 January 2015 (2 pages) |
21 August 2015 | Registered office address changed from C/O Adil a Abbasi Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA England to Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from C/O Adil a Abbasi Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA England to Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 21 August 2015 (1 page) |
20 August 2015 | Registered office address changed from 22 Saltwells Crescent Middlesbrough Cleveland TS4 2DX England to Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from 22 Saltwells Crescent Middlesbrough Cleveland TS4 2DX England to Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 20 August 2015 (1 page) |
14 July 2015 | Company name changed wave business solutions LTD\certificate issued on 14/07/15
|
14 July 2015 | Company name changed wave business solutions LTD\certificate issued on 14/07/15
|
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 December 2014 | Registered office address changed from 120 Parliament Road Middlesbrough TS1 4HZ to 22 Saltwells Crescent Middlesbrough Cleveland TS4 2DX on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 120 Parliament Road Middlesbrough TS1 4HZ to 22 Saltwells Crescent Middlesbrough Cleveland TS4 2DX on 16 December 2014 (1 page) |
28 November 2014 | Director's details changed for Mr Adil Aziz Abbasi on 4 August 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Adil Aziz Abbasi on 4 August 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Adil Aziz Abbasi on 4 August 2014 (2 pages) |
28 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 August 2014 | Registered office address changed from 20 Appleton Road Middlesbrough TS5 5JE England to 120 Parliament Road Middlesbrough TS1 4HZ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 20 Appleton Road Middlesbrough TS5 5JE England to 120 Parliament Road Middlesbrough TS1 4HZ on 28 August 2014 (1 page) |
28 October 2013 | Incorporation Statement of capital on 2013-10-28
|
28 October 2013 | Incorporation Statement of capital on 2013-10-28
|