WIRELESS THINGS LTD

100 Fetter Lane, London, EC4A 1BN, United Kingdom
StatusDISSOLVED
Company No.06643524
CategoryPrivate Limited Company
Incorporated10 Jul 2008
Age15 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution24 Jul 2018
Years5 years, 10 months, 27 days

SUMMARY

WIRELESS THINGS LTD is an dissolved private limited company with number 06643524. It was incorporated 15 years, 11 months, 10 days ago, on 10 July 2008 and it was dissolved 5 years, 10 months, 27 days ago, on 24 July 2018. The company address is 100 Fetter Lane, London, EC4A 1BN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jul 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Apr 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

Old address: 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL

Change date: 2016-05-18

New address: 100 Fetter Lane London EC4A 1BN

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Andrew Holyhead

Termination date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Ms Jill Collighan

Documents

View document PDF

Certificate change of name company

Date: 03 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ciseco LIMITED\certificate issued on 03/03/16

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Davinder Kaur Sanghera

Termination date: 2015-08-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066435240001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Auditors resignation company

Date: 14 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-17

Officer name: Miles James Hodkinson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-17

Officer name: Mr Jonathan Andrew Holyhead

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Davinder Kaur Sanghera

Appointment date: 2015-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Address

Type: AD01

Old address: 81 Burton Road Derby Derbyshire DE1 1TJ

New address: 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL

Change date: 2015-04-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2014

Action Date: 29 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-29

Charge number: 066435240001

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-21

Officer name: Robertus Johannes Van Der Linden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robertus Johannes Van Der Linden

Documents

View document PDF

Resolution

Date: 01 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 01 May 2013

Category: Change-of-name

Type: RR02

Documents

View document PDF

Certificate re registration public limited company to private

Date: 01 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 01 May 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Statement of companys objects

Date: 01 May 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination secretary company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Hyman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Sep 2012

Action Date: 25 Sep 2012

Category: Address

Type: AD01

Old address: the Oval 57 New Walk Leicester Leicestershire LE1 7EA United Kingdom

Change date: 2012-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Address

Type: AD01

Old address: 9 University Rd Leicester LE1 7RA

Change date: 2012-01-06

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Burns

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miles James Hodkinson

Change date: 2010-07-10

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Burns

Change date: 2010-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael John Hyman

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 secretaries fd LTD

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application to commence business

Date: 02 Sep 2008

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed miles james hodkinson

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed greg burns

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 05/08/08\gbp si 12498@1=12498\gbp ic 2/12500\

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary form 10 secretaries fd LTD

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 10 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEZ MARIAN LIMITED

61 LEEMING LANE SOUTH,MANSFIELD,NG19 9BD

Number:11197839
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KAREN WORTLEY LIMITED

SUMMERHILL HOUSE,FAKENHAM,NR21 9HA

Number:03955267
Status:ACTIVE
Category:Private Limited Company

QX CATERING LTD

541 MARYHILL ROAD,GLASGOW,G20 7UJ

Number:SC601039
Status:ACTIVE
Category:Private Limited Company

SIMPLEWORDS LIMITED

316 WOODEND,SCARBOROUGH,YO11 2PW

Number:06268185
Status:ACTIVE
Category:Private Limited Company

SMITHS VW LIMITED

ABACUS HOUSE,PLYMOUTH,PL4 8JY

Number:11649903
Status:ACTIVE
Category:Private Limited Company

T.W. GROUNDWORKS KENT LIMITED

1 OAKLAND CLOSE,CHATHAM,ME5 9AW

Number:11303425
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source