About

Registered Number: 04597042
Date of Incorporation: 21/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 3 months ago)
Registered Address: Hirnant, Soar, Brecon, Powys, LD3 9LT

 

R G B Uniwave Ltd was registered on 21 November 2002 with its registered office in Powys, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Robert John 20 December 2002 18 December 2007 1
OWEN, Thomas William 20 December 2002 10 February 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 09 December 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 03 December 2012
TM01 - Termination of appointment of director 26 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 13 September 2011
AP01 - Appointment of director 14 July 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 26 September 2010
TM02 - Termination of appointment of secretary 12 June 2010
TM01 - Termination of appointment of director 12 June 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 01 October 2009
225 - Change of Accounting Reference Date 01 October 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 29 September 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 22 December 2007
288a - Notice of appointment of directors or secretaries 22 December 2007
363a - Annual Return 11 December 2007
288a - Notice of appointment of directors or secretaries 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
CERTNM - Change of name certificate 01 November 2007
AA - Annual Accounts 04 October 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 17 September 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
363s - Annual Return 14 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
NEWINC - New incorporation documents 21 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.