GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, November 2019
| dissolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 14th Apr 2019
filed on: 14th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 14th, July 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Apr 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 21st, January 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th Jan 2018
filed on: 21st, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 19th Jan 2018 director's details were changed
filed on: 21st, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Apr 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Apr 2016
filed on: 30th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 5THWAVECONSULTANTS LIMITEDcertificate issued on 22/07/15
filed on: 22nd, July 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Apr 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 8th Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 4th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Apr 2014
filed on: 11th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 11th May 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 3rd Apr 2014. Old Address: 39 the Ridgeway Fetcham Leatherhead Surrey KT22 9BE England
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 2nd Sep 2013
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 8th Aug 2013. Old Address: 4 Calder Court Shorebury Point, Amy Johnson Way Blackpool FY4 2RH
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Apr 2013
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Apr 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 31st Jan 2012 new director was appointed.
filed on: 31st, January 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Apr 2011
filed on: 14th, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 28th Jan 2011. Old Address: 19 Grandison Close the Prinnels Swindon Wiltshire SN5 6NB
filed on: 28th, January 2011
| address
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 1st Dec 2010: 100.00 GBP
filed on: 4th, January 2011
| capital
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, December 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed omkara consultancy LTDcertificate issued on 29/12/10
filed on: 29th, December 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 4th Aug 2010. Old Address: 11 Cromwell Way Farnborough Hampshire GU14 8LN United Kingdom
filed on: 4th, August 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On Sun, 18th Jul 2010 director's details were changed
filed on: 4th, August 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2010
| incorporation
|
Free Download
(20 pages)
|