Veinwave Limited

DataGardener
dissolved

Veinwave Limited

07370852Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

09/09/2010

Company Age

15 years

Directors

2

Employees

SIC Code

47749

Risk

Company Overview

Registration, classification & business activity

Veinwave Limited (07370852) is a private limited with share capital incorporated on 09/09/2010 (15 years old) and registered in whitefield, M457TA. The company operates under SIC code 47749.

Private Limited With Share Capital
SIC: 47749
Incorporated 09/09/2010
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

4

CCJs

Board of Directors

1

Filed Documents

32
Gazette Dissolved Liquidation
Category:Gazette
Date:16-10-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-07-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:15-07-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-02-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-11-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-11-2015
Resolution
Category:Resolution
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:21-03-2011
Capital Allotment Shares
Category:Capital
Date:14-03-2011
Capital Allotment Shares
Category:Capital
Date:11-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-03-2011
Termination Director Company With Name
Category:Officers
Date:15-09-2010
Incorporation Company
Category:Incorporation
Date:09-09-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/06/2016
Filing Date29/06/2015
Latest Accounts30/09/2014

Trading Addresses

315 Chorley New Road, Bolton, Lancashire, BL15BP
Leonard Curtis House, Elms Square, Whitefield, M45 7Ta, M457TARegistered

Related Companies

1

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA