- Company Overview for UNWIRED TECHNOLOGY (UK), LTD. (08341773)
- Filing history for UNWIRED TECHNOLOGY (UK), LTD. (08341773)
- People for UNWIRED TECHNOLOGY (UK), LTD. (08341773)
- Insolvency for UNWIRED TECHNOLOGY (UK), LTD. (08341773)
- More for UNWIRED TECHNOLOGY (UK), LTD. (08341773)
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) |
---|---|---|---|
28 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 Sep 2016 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 27 September 2016 | |
27 Sep 2016 | AD04 | Register(s) moved to registered office address 6 Snow Hill London EC1A 2AY | |
27 Sep 2016 | AD01 | Registered office address changed from PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT United Kingdom to 6 Snow Hill London EC1A 2AY on 27 September 2016 | |
22 Sep 2016 | 4.70 | Declaration of solvency | |
22 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2016 | AD03 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
15 Mar 2016 | AD02 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
14 Mar 2016 | AD01 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 14 March 2016 | |
03 Mar 2016 | AA | Full accounts made up to 31 December 2014 | |
03 Mar 2016 | AAMD | Amended full accounts made up to 31 December 2013 | |
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2016 | AR01 |
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
14 Jan 2016 | TM01 | Termination of appointment of Joseph Damato as a director on 14 December 2015 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2016 | AP01 | Appointment of Darren Turner as a director on 30 December 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
01 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
27 Dec 2012 | NEWINC | Incorporation |