- Company Overview for WIRED MARKETING LTD (07286005)
- Filing history for WIRED MARKETING LTD (07286005)
- People for WIRED MARKETING LTD (07286005)
- Charges for WIRED MARKETING LTD (07286005)
- More for WIRED MARKETING LTD (07286005)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2020 | AD01 | Registered office address changed from 22-28 Willow Street Accrington Lancashire BB5 1LP to Suite 10-12 Mezzanine Floor Royal Liver Building Pier Head Liverpool L3 1HU on 6 November 2020 | |
31 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
29 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Mr Andrew Christopher Hardman on 12 November 2018 | |
08 Nov 2018 | PSC02 | Notification of Wired Group Ltd as a person with significant control on 16 June 2017 | |
08 Nov 2018 | PSC07 | Cessation of Andrew Hardman as a person with significant control on 16 June 2017 | |
18 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
18 Jun 2018 | PSC01 | Notification of Andrew Hardman as a person with significant control on 16 June 2017 | |
11 Oct 2017 | MR01 | Registration of charge 072860050002, created on 2 October 2017 | |
08 Aug 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
22 Dec 2015 | MR01 | Registration of charge 072860050001, created on 21 December 2015 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
28 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 30 June 2013
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
04 Jan 2013 | CERTNM |
Company name changed wired media solutions LTD\certificate issued on 04/01/13
|