Advanced company searchLink opens in new window

WIFINITY MOD LIMITED

Company number 06638479

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 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2021 DS01 Application to strike the company off the register
13 Aug 2020 AD01 Registered office address changed from Unit 14 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ to Unit 1 Chapel Mill Road Kingston upon Thames KT1 3GZ on 13 August 2020
10 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
17 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
08 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
29 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
06 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
30 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
05 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
23 May 2017 AA Accounts for a dormant company made up to 31 July 2016
19 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
22 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
09 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 9,500
09 Jul 2015 CH01 Director's details changed for Mr Mark Terry Parry on 1 July 2011
30 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
19 Sep 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 9,500
25 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
15 Aug 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 9,500
16 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
16 Apr 2013 AD01 Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN United Kingdom on 16 April 2013
20 Aug 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
05 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders