- Company Overview for WIYA NETWORKS LIMITED (08617855)
- Filing history for WIYA NETWORKS LIMITED (08617855)
- People for WIYA NETWORKS LIMITED (08617855)
- More for WIYA NETWORKS LIMITED (08617855)
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) |
---|---|---|---|
08 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2015 | AD01 | Registered office address changed from Unit 1 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham Berkshire RG18 9QL to James Cowper Kreston Mill House,Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX on 17 December 2015 | |
09 Dec 2015 | DS01 | Application to strike the company off the register | |
12 Aug 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
12 Aug 2015 | CH01 | Director's details changed for Mr Andrew Paul Swaisland on 6 November 2014 | |
06 Nov 2014 | AD01 | Registered office address changed from 1 High Street Thatcham Berks RG19 3JG to Unit 1 Red Shute Hill Industrial Estate, Red Shute Hill Hermitage Thatcham Berkshire RG18 9QL on 6 November 2014 | |
26 Sep 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
18 Feb 2014 | TM01 | Termination of appointment of James Cooney as a director | |
18 Feb 2014 | TM01 | Termination of appointment of Adam Mackrory as a director | |
17 Jan 2014 | TM01 | Termination of appointment of Adam Mackrory as a director | |
16 Jan 2014 | AD01 | Registered office address changed from Unit 7 Kingfisher Court Newbury Berkshire RG14 5SJ United Kingdom on 16 January 2014 | |
23 Jul 2013 | CH01 | Director's details changed for Mr James Matthew Cooney on 22 July 2013 | |
23 Jul 2013 | CH01 | Director's details changed for Mr Andrew Paul Swaisland on 22 July 2013 | |
23 Jul 2013 | CH01 | Director's details changed for Mr Adam David Mackrory on 22 July 2013 | |
23 Jul 2013 | AD01 | Registered office address changed from Manor View Hopgoods Green Bucklebury Reading Berkshire RG7 6TA United Kingdom on 23 July 2013 | |
22 Jul 2013 | NEWINC |
Incorporation
|