Advanced company searchLink opens in new window

WIRELESS DRIVE LIMITED

Company number NI072127

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 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
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 Havelock House Ormeau Road Belfast Down BT7 1EB Northern Ireland to City Quays 2 2 Clarendon Road Belfast BT1 3YD on 1 March 2018
08 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
31 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
09 May 2017 TM01 Termination of appointment of Norman Mckeown as a director on 30 April 2017
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
14 Mar 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
06 Mar 2017 AP01 Appointment of Mr Michael Charles Gill as a director on 30 November 2016
03 Mar 2017 TM02 Termination of appointment of Michael Jess as a secretary on 30 November 2016
03 Mar 2017 AP01 Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
18 May 2016 TM01 Termination of appointment of John Mccann as a director on 12 May 2016
20 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
18 Mar 2016 AD01 Registered office address changed from Utv Ormeau Road Belfast BT7 1EB to Havelock House Ormeau Road Belfast Down BT7 1EB on 18 March 2016
03 Mar 2016 CERTNM Company name changed utv drive LIMITED\certificate issued on 03/03/16
  • RES15 ‐ Change company name resolution on 2016-02-29
03 Mar 2016 CONNOT Change of name notice
02 Oct 2015 AA Full accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
06 Oct 2014 TM01 Termination of appointment of Nigel Paul Robbins as a director on 1 October 2014