Advanced company searchLink opens in new window

WIDE IO LTD

Company number 08329445

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2019 AA Micro company accounts made up to 30 September 2018
24 Jan 2019 DS01 Application to strike the company off the register
02 Oct 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
04 Jun 2018 AA Micro company accounts made up to 31 December 2017
28 Feb 2018 AD01 Registered office address changed from Apt 3653 Chynoweth House Trevissome Park Truro TR4 8UN England to 2 Lakeview Stables St Clere Kemsing Sevenoaks Kent TN15 6NL on 28 February 2018
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
07 Sep 2016 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX to Apt 3653 Chynoweth House Trevissome Park Truro TR4 8UN on 7 September 2016
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 18.834
15 Oct 2015 SH06 Cancellation of shares. Statement of capital on 2 June 2015
  • GBP 18.77
15 Oct 2015 SH03 Purchase of own shares.
30 Aug 2015 CH01 Director's details changed for Dr Bertrand Nouvel on 28 August 2015
26 Aug 2015 AD01 Registered office address changed from 6B Cotton Lofts 124-128 Shacklewell Lane London E8 2EJ to Kemp House 152 City Road London EC1V 2NX on 26 August 2015
23 Feb 2015 TM01 Termination of appointment of Pavneet Singh as a director on 23 February 2015
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2015 AA Micro company accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 21.063
15 Dec 2014 CH01 Director's details changed for Dr Bertrand Nouvel on 2 February 2013
15 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 November 2014
  • GBP 21.06274
18 Nov 2014 MA Memorandum and Articles of Association
04 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 August 2014
  • GBP 18.678