- Company Overview for WIRELESS CONNECT LIMITED (NI032652)
- Filing history for WIRELESS CONNECT LIMITED (NI032652)
- People for WIRELESS CONNECT LIMITED (NI032652)
- More for WIRELESS CONNECT LIMITED (NI032652)
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 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2019 | DS01 | Application to strike the company off the register | |
25 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 1 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
05 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
27 Mar 2018 | CH01 | Director's details changed for Mr Scott William Taunton on 2 March 2018 | |
01 Mar 2018 | PSC05 | Change of details for Wireless Group New Media Limited as a person with significant control on 1 March 2018 | |
01 Mar 2018 | AD01 | Registered office address changed from Ormeau Road Belfast N Ireland BT7 1EB to City Quays 2 2 Clarendon Road Belfast BT1 3YD on 1 March 2018 | |
31 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
15 Jun 2017 | AA01 | Current accounting period extended from 30 December 2016 to 29 June 2017 | |
09 May 2017 | TM01 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 | |
06 Mar 2017 | AP01 | Appointment of Mr Michael Charles Gill as a director on 30 November 2016 | |
03 Mar 2017 | AP01 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 | |
03 Mar 2017 | TM02 | Termination of appointment of Michael Jess as a secretary on 30 November 2016 | |
20 Dec 2016 | CH01 | Director's details changed for Mr Scott William Taunton on 19 December 2016 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Aug 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
18 May 2016 | TM01 | Termination of appointment of John Mccann as a director on 12 May 2016 | |
03 Mar 2016 | CERTNM |
Company name changed utv connect LIMITED\certificate issued on 03/03/16
|
|
03 Mar 2016 | CONNOT | Change of name notice | |
17 Feb 2016 | CH01 | Director's details changed for Mr Scott William Taunton on 31 October 2015 | |
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|