- Company Overview for WORLD ON WIRELESS (UK) LTD (09108781)
- Filing history for WORLD ON WIRELESS (UK) LTD (09108781)
- People for WORLD ON WIRELESS (UK) LTD (09108781)
- More for WORLD ON WIRELESS (UK) LTD (09108781)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2022 | DS01 | Application to strike the company off the register | |
30 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
09 Jul 2018 | TM01 | Termination of appointment of Maner Puyawan as a director on 31 December 2017 | |
23 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
25 Oct 2017 | AP01 | Appointment of Mr Maner Puyawan as a director on 20 October 2017 | |
27 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2017 | PSC04 | Change of details for Mr John Wiliam Mitens as a person with significant control on 26 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
01 Sep 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
01 Sep 2016 | AD01 | Registered office address changed from C/O Charlotte Pullicino Howard Jones Phoenix House Escott Nr Stugumber Williton Taunton Somerset TA4 4JQ England to C/O Angela Mc Geough 41 Framingham Road Sale M33 3LZ on 1 September 2016 | |
14 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from 20 Orange Street Haymarket London WC2H 7EF to C/O Charlotte Pullicino Howard Jones Phoenix House Escott Nr Stugumber Williton Taunton Somerset TA4 4JQ on 31 March 2016 | |
29 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
04 Sep 2015 | AD01 | Registered office address changed from 20 Orange St Orange Street Haymarket London WC2H 7EF England to 20 Orange Street Haymarket London WC2H 7EF on 4 September 2015 | |
04 Sep 2015 | AD01 | Registered office address changed from Mayfair Chambers 2 Charles Street Mayfair London Greater London W1J 5DB England to 20 Orange Street Haymarket London WC2H 7EF on 4 September 2015 | |
30 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-30
|