- Company Overview for WIRELESS TELECOMS LTD (06997500)
- Filing history for WIRELESS TELECOMS LTD (06997500)
- People for WIRELESS TELECOMS LTD (06997500)
- More for WIRELESS TELECOMS LTD (06997500)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2017 | DS01 | Application to strike the company off the register | |
21 Jun 2017 | AA | Micro company accounts made up to 28 February 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
19 May 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 28 February 2017 | |
12 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from 15 the Oaks Grange Park Northampton NN4 5AW to 8 the Square Grange Park Northampton NN4 5AR on 1 December 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Mr Wajahat Ali Qureshi on 1 December 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Oct 2013 | AD01 | Registered office address changed from Flat 19 Regents Riverside Brigham Road Reading RG1 8QS England on 9 October 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
20 May 2013 | AD01 | Registered office address changed from 19 Brigham Road Reading RG1 8QS United Kingdom on 20 May 2013 | |
14 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
18 Jan 2013 | CH01 | Director's details changed for Mr Wajahat Ali Qureshi on 18 January 2013 | |
17 Jan 2013 | AD01 | Registered office address changed from 49 Luscinia View Napier Road Reading RG1 8AB United Kingdom on 17 January 2013 | |
29 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Mar 2012 | CH01 | Director's details changed for Mr Wajahat Ali Qureshi on 30 June 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
01 Jul 2011 | AD01 | Registered office address changed from 12 Tanfields, Vachel Road Reading RG1 1NX United Kingdom on 1 July 2011 |