Advanced company searchLink opens in new window

WORLD ON WIRELESS (UK) LTD

Company number 09108781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-24
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
  • GBP 1
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
  • GBP 1