This company is commonly known as Waving Not Drowning Limited. The company was founded 16 years ago and was given the registration number 06411956. The firm's registered office is in EPSOM. You can find them at 52 Ravensfield Gardens, , Epsom, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | WAVING NOT DROWNING LIMITED |
---|---|---|
Company Number | : | 06411956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 October 2007 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Ravensfield Gardens, Epsom, Surrey, KT19 0SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE | Secretary | 29 October 2007 | Active |
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE | Director | 29 October 2007 | Active |
Mr Howard Stephen Robert Potter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-27 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-13 | Resolution | Resolution. | Download |
2020-03-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Officers | Change person secretary company with change date. | Download |
2019-02-26 | Officers | Change person secretary company with change date. | Download |
2019-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2018-11-21 | Address | Change registered office address company with date old address new address. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Officers | Change person secretary company with change date. | Download |
2018-11-02 | Officers | Change person secretary company with change date. | Download |
2018-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-02 | Officers | Change person director company with change date. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-17 | Officers | Change person director company with change date. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.