- Company Overview for NETCOMM WIRELESS (UK) LIMITED (08748421)
- Filing history for NETCOMM WIRELESS (UK) LIMITED (08748421)
- People for NETCOMM WIRELESS (UK) LIMITED (08748421)
- Insolvency for NETCOMM WIRELESS (UK) LIMITED (08748421)
- More for NETCOMM WIRELESS (UK) LIMITED (08748421)
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) |
---|---|---|---|
09 Aug 2019 | AP01 | Appointment of Ms Lucy Cuichun Xie as a director on 8 August 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr Maurizio Nicolelli as a director on 8 August 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Christopher Last as a director on 5 July 2019 | |
11 Jul 2019 | TM02 | Termination of appointment of Christopher Last as a secretary on 5 July 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Kenneth John Patrick Sheridan as a director on 28 June 2019 | |
13 Dec 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
06 Aug 2018 | AP01 | Appointment of Mr Clint Anthony Bell as a director on 2 July 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Peter Kenneth Beveridge as a director on 2 July 2018 | |
05 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
30 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
03 Feb 2017 | AD01 | Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to Eastlands Ii London Road Basingstoke Hampshire RG21 4AW on 3 February 2017 | |
05 Jan 2017 | AP03 | Appointment of Mr Christopher Last as a secretary on 23 November 2016 | |
05 Jan 2017 | TM02 | Termination of appointment of Kenneth John Patrick Sheridan as a secretary on 23 November 2016 | |
05 Jan 2017 | AP01 | Appointment of Mr Christopher Last as a director on 23 November 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of David Paul James Stewart as a director on 23 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
06 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
01 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Feb 2016 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | AD01 | Registered office address changed from C/O Grant Thronton Uk Llp 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 29 February 2016 | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
07 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued |