- Company Overview for WIREFRAME IO LIMITED (08853769)
- Filing history for WIREFRAME IO LIMITED (08853769)
- People for WIREFRAME IO LIMITED (08853769)
- More for WIREFRAME IO LIMITED (08853769)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2019 | DS01 | Application to strike the company off the register | |
23 Apr 2019 | AA | Micro company accounts made up to 31 May 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
07 Aug 2018 | PSC04 | Change of details for Mr Adrian Wiles as a person with significant control on 7 August 2018 | |
07 Aug 2018 | PSC04 | Change of details for Mr Stephen John Pettitt as a person with significant control on 7 August 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from 124 Derby Road Long Eaton Nottingham NG10 4LS to 124 Derby Road Long Eaton Nottingham Nottinghamshire NG10 4LS on 7 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mr Richard Colin Neil Davidson on 7 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mr Adrian Wiles on 7 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Mr Richard Colin Neil Davidson on 7 August 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
23 Oct 2017 | AA | Micro company accounts made up to 31 May 2017 | |
20 Oct 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 May 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
01 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
08 Oct 2015 | AA | Micro company accounts made up to 31 January 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Mar 2015 | CH01 | Director's details changed for Mr Stephen John Pettitt on 10 March 2015 | |
10 Mar 2015 | CH01 | Director's details changed for Mrs Maria Margaret Melnyk on 10 March 2015 | |
24 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 15 May 2014
|
|
24 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 15 May 2014
|
|
30 May 2014 | AP01 | Appointment of Mrs Maria Margaret Melnyk as a director | |
30 May 2014 | AP01 | Appointment of Mr Stephen John Pettitt as a director |