Advanced company searchLink opens in new window

WIYA NETWORKS LIMITED

Company number 08617855

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2015 AD01 Registered office address changed from Unit 1 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham Berkshire RG18 9QL to James Cowper Kreston Mill House,Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on 17 December 2015
09 Dec 2015 DS01 Application to strike the company off the register
12 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
12 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000
12 Aug 2015 CH01 Director's details changed for Mr Andrew Paul Swaisland on 6 November 2014
06 Nov 2014 AD01 Registered office address changed from 1 High Street Thatcham Berks RG19 3JG to Unit 1 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham Berkshire RG18 9QL on 6 November 2014
26 Sep 2014 AA Accounts for a dormant company made up to 31 July 2014
18 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000
18 Feb 2014 TM01 Termination of appointment of James Cooney as a director
18 Feb 2014 TM01 Termination of appointment of Adam Mackrory as a director
17 Jan 2014 TM01 Termination of appointment of Adam Mackrory as a director
16 Jan 2014 AD01 Registered office address changed from Unit 7 Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom on 16 January 2014
23 Jul 2013 CH01 Director's details changed for Mr James Matthew Cooney on 22 July 2013
23 Jul 2013 CH01 Director's details changed for Mr Andrew Paul Swaisland on 22 July 2013
23 Jul 2013 CH01 Director's details changed for Mr Adam David Mackrory on 22 July 2013
23 Jul 2013 AD01 Registered office address changed from Manor View Hopgoods Green Bucklebury Reading Berkshire RG7 6TA United Kingdom on 23 July 2013
22 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)