- Company Overview for WYSE TECHNOLOGY (UK) LIMITED (01945769)
- Filing history for WYSE TECHNOLOGY (UK) LIMITED (01945769)
- People for WYSE TECHNOLOGY (UK) LIMITED (01945769)
- More for WYSE TECHNOLOGY (UK) LIMITED (01945769)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2017 | DS01 | Application to strike the company off the register | |
29 Sep 2017 | PSC05 | Change of details for Dell Technologies, Inc as a person with significant control on 22 September 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
21 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
21 Apr 2016 | TM01 | Termination of appointment of Maryam Alexandrian-Adams as a director on 1 April 2016 | |
13 Feb 2016 | AA | Full accounts made up to 31 March 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
11 Dec 2015 | AD04 | Register(s) moved to registered office address Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF | |
02 Apr 2015 | AA | Full accounts made up to 31 March 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
17 Jun 2014 | AD01 | Registered office address changed from Unit 1 -the Pavillions Ruscombe Park Twyford Berkshire RG10 9NN on 17 June 2014 | |
17 Feb 2014 | AA | Full accounts made up to 31 March 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
17 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
24 May 2013 | AP01 | Appointment of Ms Shirley Ann Creed as a director | |
24 May 2013 | TM01 | Termination of appointment of Philip Underwood as a director | |
24 May 2013 | TM01 | Termination of appointment of Tarkan Maner as a director | |
29 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
17 Jul 2012 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA | |
17 Jul 2012 | AP03 | Appointment of Ms Shirley Ann Creed as a secretary | |
17 Jul 2012 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary |