-
NEW WAVE INNOVATION LIMITED - 3rd, Floor Westfield House, 60 Chartr Row, Sheffield, United Kingdom
Company Information
- Company registration number
- 05956822
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 3rd
- Floor Westfield House
- 60 Chartr Row
- Sheffield
- S1 3FZ 3rd, Floor Westfield House, 60 Chartr Row, Sheffield, S1 3FZ UK
Management
- Managing Directors
- JARRETT, James William
- POETH, Roger Sebastiaan
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-10-05
- Dissolved on
- 2020-03-10
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Roger Sebastiaan Poeth
- Mr James William Jarrett
- Roger Sebastiaan Poeth
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- INSPIRATIONAL TOYS LIMITED
- Filing of Accounts
- Due Date: 2013-09-30
- Last Date: 2016-12-31
- Last Return Made Up To:
- 2012-10-05
-
NEW WAVE INNOVATION LIMITED Company Description
- NEW WAVE INNOVATION LIMITED is a ltd registered in United Kingdom with the Company reg no 05956822. Its current trading status is "closed". It was registered 2006-10-05. It was previously called INSPIRATIONAL TOYS LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors The latest accounts are filed up to 2016-12-31. The latest annual return was filed up to 2012-10-05.It can be contacted at 3Rd .
Get NEW WAVE INNOVATION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: New Wave Innovation Limited - 3rd, Floor Westfield House, 60 Chartr Row, Sheffield, United Kingdom
Did you know? kompany provides original and official company documents for NEW WAVE INNOVATION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-03-10) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-28) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2019-12-10) - LIQ13
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-31) - AD01
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-05) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2017-12-04) - 600
-
resolution (2017-12-04) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2017-12-04) - LIQ01
-
confirmation-statement-with-updates (2017-10-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-06-27) - AA
-
capital-cancellation-shares (2017-01-19) - SH06
-
resolution (2017-01-03) - RESOLUTIONS
-
capital-return-purchase-own-shares (2017-01-03) - SH03
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-05-17) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-09-06) - AA
-
termination-director-company-with-name-termination-date (2016-12-02) - TM01
-
confirmation-statement-with-updates (2016-10-05) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-17) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-17) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-11-29) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-16) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-10-12) - AD01
-
change-person-director-company-with-change-date (2012-10-12) - CH01
-
change-person-director-company-with-change-date (2012-09-25) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-04-05) - AA
-
appoint-person-director-company-with-name (2012-02-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-08) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-21) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-02-16) - AD01
-
change-of-name-notice (2010-02-22) - CONNOT
-
certificate-change-of-name-company (2010-02-22) - CERTNM
-
termination-secretary-company-with-name (2010-04-26) - TM02
-
appoint-person-director-company-with-name (2010-04-27) - AP01
-
appoint-person-director-company-with-name (2010-05-06) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-05-08) - AA
-
termination-director-company-with-name (2010-11-11) - TM01
-
appoint-person-director-company-with-name (2010-11-11) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-11) - AR01
-
change-account-reference-date-company-current-extended (2010-12-15) - AA01
-
termination-director-company-with-name (2010-05-07) - TM01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-08-29) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-03) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-07-17) - AA
-
legacy (2008-07-16) - 88(2)
keyboard_arrow_right 2007
-
legacy (2007-10-30) - 363a
keyboard_arrow_right 2006
-
incorporation-company (2006-10-05) - NEWINC