Advanced company searchLink opens in new window

WIRELESS FACILITIES INTERNATIONAL LIMITED

Company number 03877285

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)
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • USD 9
06 Sep 2013 AA Accounts made up to 31 December 2012
05 Apr 2013 AA Full accounts made up to 31 December 2011
21 Mar 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
21 Mar 2013 AP03 Appointment of Mr Leftery Eleftheriou as a secretary on 20 March 2013
21 Mar 2013 CH01 Director's details changed for Constantinus Johannes Gerardus Schreuder on 20 March 2013
21 Mar 2013 CH01 Director's details changed for Brian Joseph Dunn on 20 March 2013
01 Mar 2013 AD01 Registered office address changed from 1210 Park View Arlington Business Park Reading RG7 4TY on 1 March 2013
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2012 TM02 Termination of appointment of Priti Gandhi as a secretary on 9 October 2012
23 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2012 AA Full accounts made up to 31 December 2010
19 Jun 2012 AP03 Appointment of Priti Gandhi as a secretary on 15 February 2012
19 Jun 2012 AD01 Registered office address changed from 91-93 Baker Street London W1U 6QQ on 19 June 2012
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2012 TM02 Termination of appointment of Stephen Robert Harrup as a secretary on 3 February 2012
13 Dec 2011 AR01 Annual return made up to 11 November 2011
08 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2011 AA Full accounts made up to 31 December 2009
01 Dec 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
25 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2010 AA Full accounts made up to 31 December 2008