Advanced company searchLink opens in new window

WIRESTECH LIMITED

Company number 09753126

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)
10 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2017 AA Accounts for a dormant company made up to 31 August 2017
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2017 DS02 Withdraw the company strike off application
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2017 AD01 Registered office address changed from City Address, Communications House 290 Moston Lane Manchester M40 9WB United Kingdom to Communications House, 290 Moston Lane Manchester M40 9WB on 25 April 2017
25 Apr 2017 TM02 Termination of appointment of Northwestern Management Services Limited as a secretary on 24 April 2017
25 Apr 2017 AD01 Registered office address changed from Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row London WC1B 5HJ England to City Address, Communications House 290 Moston Lane Manchester M40 9WB on 25 April 2017
25 Apr 2017 DS01 Application to strike the company off the register
03 Nov 2016 CS01 Confirmation statement made on 27 August 2016 with updates
29 Oct 2016 AA Accounts for a dormant company made up to 31 August 2016
18 Oct 2016 CH04 Secretary's details changed for Northwestern Management Services Limited on 4 December 2015
27 Jun 2016 AP01 Appointment of Mr Damjan Ivanovic as a director on 23 June 2016
27 Jun 2016 TM01 Termination of appointment of Stuart Ralph Poppleton as a director on 1 June 2016
28 Jan 2016 TM01 Termination of appointment of Jean-Christophe Amarc Payet as a director on 28 January 2016
28 Jan 2016 AP01 Appointment of Mr. Stuart Ralph Poppleton as a director on 28 January 2016
14 Jan 2016 AP01 Appointment of Mr Jean-Christophe Amarc Payet as a director on 12 January 2016
13 Jan 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Office 3.11, Nwms Center 3rd Floor; 31 Southampton Row London WC1B 5HJ on 13 January 2016
13 Jan 2016 TM01 Termination of appointment of Genevieve Odette Rona Magnan as a director on 12 January 2016
23 Dec 2015 AP01 Appointment of Ms Genevieve Odette Rona Magnan as a director on 23 December 2015
23 Dec 2015 TM01 Termination of appointment of Roger Stuart Poppleton as a director on 21 December 2015
28 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted