Advanced company searchLink opens in new window

WIRELESS 5 LIMITED

Company number 05072630

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)
27 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2021 AA Micro company accounts made up to 31 March 2020
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
28 Sep 2020 PSC01 Notification of Stephen Lockwood Gibbs as a person with significant control on 28 September 2020
28 Sep 2020 PSC07 Cessation of Bobby Kalia as a person with significant control on 28 September 2020
18 Jul 2020 TM01 Termination of appointment of Dilawar Hussain Syed as a director on 17 July 2020
18 Jul 2020 AP01 Appointment of Mr Stephen Lockwood Gibbs as a director on 14 February 2020
28 May 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
19 Feb 2020 PSC01 Notification of Bobby Kalia as a person with significant control on 18 February 2020
19 Feb 2020 PSC07 Cessation of Dilawar Hussain Syed as a person with significant control on 18 February 2020
26 Jun 2019 TM01 Termination of appointment of Grzegorz Pawel Lipiec as a director on 1 May 2019
02 May 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
24 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
28 Nov 2018 PSC04 Change of details for Mr Syed Dilawar Hussain as a person with significant control on 1 November 2018
28 Nov 2018 PSC01 Notification of Syed Dilawar Hussain as a person with significant control on 1 November 2018
29 Oct 2018 AP01 Appointment of Mr Dilawar Hussain Syed as a director on 29 October 2018
19 Sep 2018 AD01 Registered office address changed from 371 Elgar Road South Reading RG2 0DP England to Unit a - 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 19 September 2018
01 Aug 2018 TM01 Termination of appointment of Bobby Kalia as a director on 18 July 2018