Glasgow
G53 6RA
Scotland
Secretary Name | Independent Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2008(same day as company formation) |
Correspondence Address | 211 Dumbarton Road Glasgow Lanarkshire G11 6AA Scotland |
Website | www.sunwaves.co.uk/ |
---|
Registered Address | Iais Level One, 211 Dumbarton Road Glasgow G11 6AA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Partick West |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£12,899 |
Cash | £1,706 |
Current Liabilities | £16,293 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2016 | Application to strike the company off the register (3 pages) |
28 November 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Amended total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 November 2016 | Amended total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 December 2015 | Amended total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 December 2015 | Amended total exemption small company accounts made up to 31 October 2014 (6 pages) |
13 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 May 2015 | Registered office address changed from 24 Craigbank Drive Glasgow G53 6RA to Iais Level One, 211 Dumbarton Road Glasgow G11 6AA on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 24 Craigbank Drive Glasgow G53 6RA to Iais Level One, 211 Dumbarton Road Glasgow G11 6AA on 13 May 2015 (1 page) |
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Registered office address changed from 24 24 Craigbank Drive Glasgow G53 6RA Scotland to 24 Craigbank Drive Glasgow G53 6RA on 5 November 2014 (1 page) |
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Registered office address changed from 24 24 Craigbank Drive Glasgow G53 6RA Scotland to 24 Craigbank Drive Glasgow G53 6RA on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 24 24 Craigbank Drive Glasgow G53 6RA Scotland to 24 Craigbank Drive Glasgow G53 6RA on 5 November 2014 (1 page) |
17 September 2014 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 September 2014 | Amended total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 June 2014 | Registered office address changed from C/O Sun Waves 24 Craigbank Drive Glasgow G53 6RA Scotland on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from C/O Sun Waves 24 Craigbank Drive Glasgow G53 6RA Scotland on 10 June 2014 (1 page) |
20 May 2014 | Director's details changed for Haroon Ismail on 20 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 20 May 2014 (1 page) |
20 May 2014 | Director's details changed for Haroon Ismail on 20 May 2014 (2 pages) |
4 November 2013 | Amended accounts made up to 31 October 2012 (6 pages) |
4 November 2013 | Amended accounts made up to 31 October 2012 (6 pages) |
30 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
5 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Amended accounts made up to 31 October 2011 (6 pages) |
12 October 2012 | Amended accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Amended accounts made up to 31 October 2010 (6 pages) |
24 October 2011 | Amended accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 May 2010 | Termination of appointment of Independent Registrars Limited as a secretary (1 page) |
14 May 2010 | Termination of appointment of Independent Registrars Limited as a secretary (1 page) |
14 May 2010 | Director's details changed for Haroon Ismail on 20 October 2009 (1 page) |
14 May 2010 | Director's details changed for Haroon Ismail on 20 October 2009 (1 page) |
29 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ scotland (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 95 dowanhill street glasgow lanarkshire G12 9EQ scotland (1 page) |
16 December 2008 | Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page) |
16 December 2008 | Secretary's change of particulars / independent registrars LIMITED / 01/12/2008 (1 page) |
20 October 2008 | Incorporation (13 pages) |
20 October 2008 | Incorporation (13 pages) |