GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, May 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th November 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 4th, June 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 14th February 2021
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 29th February 2020
filed on: 16th, April 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st March 2018
filed on: 1st, March 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, March 2018
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th September 2017
filed on: 26th, September 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
23rd June 2017 - the day director's appointment was terminated
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2017
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
15th March 2017 - the day director's appointment was terminated
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st March 2015 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th November 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd November 2016
filed on: 22nd, November 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 8th November 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
MISC |
Psc register
filed on: 25th, May 2016
| miscellaneous
|
Free Download
(2 pages)
|
AD01 |
Address change date: 31st December 2015. New Address: New Farm Offices Hartlake Glastonbury Somerset BA6 9AB. Previous address: Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR
filed on: 31st, December 2015
| address
|
Free Download
(1 page)
|
TM01 |
9th November 2015 - the day director's appointment was terminated
filed on: 18th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th November 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th November 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 7th, August 2015
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, May 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wavepower technologies LIMITEDcertificate issued on 13/05/15
filed on: 13th, May 2015
| change of name
|
Free Download
|
AR01 |
Annual return drawn up to 8th November 2014 with full list of members
filed on: 11th, November 2014
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed norris renewables LIMITEDcertificate issued on 01/10/14
filed on: 1st, October 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st October 2014
filed on: 1st, October 2014
| resolution
|
|
AP01 |
New director was appointed on 17th September 2014
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th November 2014 to 28th February 2015
filed on: 8th, September 2014
| accounts
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 28th May 2014
filed on: 28th, May 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
28th May 2014 - the day director's appointment was terminated
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address changed from C/O Humphries Kirk Llp 40 High West Street Dorchester Dorset DT1 1UR England at an unknown date
filed on: 28th, April 2014
| address
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 28th, April 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th December 2013
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 High West Street Dorchester Dorset DT1 1UR England on 13th November 2013
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th November 2013
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, November 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|