Advanced company searchLink opens in new window

WIREFRAME IO LIMITED

Company number 08853769

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)
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
  • GBP 150
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
  • GBP 150
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
  • GBP 50
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 15 May 2014
  • GBP 50
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