CABLE & WIRELESS WORLDWIDE FOUNDATION

Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire
StatusDISSOLVED
Company No.07671305
Category
Incorporated15 Jun 2011
Age12 years, 11 months, 2 days
JurisdictionEngland Wales
Dissolution11 Jul 2017
Years6 years, 10 months, 6 days

SUMMARY

CABLE & WIRELESS WORLDWIDE FOUNDATION is an dissolved with number 07671305. It was incorporated 12 years, 11 months, 2 days ago, on 15 June 2011 and it was dissolved 6 years, 10 months, 6 days ago, on 11 July 2017. The company address is Vodafone House Vodafone House, Newbury, RG14 2FN, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Apr 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-04

Officer name: Tarek Sayed

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-04

Officer name: Richard Mullock

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

New address: Vodafone House the Connection Newbury Berkshire RG14 2FN

Change date: 2015-08-10

Old address: Waterside House Longshot Lane Bracknell Berkshire RG12 1XL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-03-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 07 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Vodafone Corporate Secretaries Limited

Appointment date: 2015-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-30

Officer name: Richard Mullock

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Kerry Phillip

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kerry Phillip

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Philip Stephen James Davis

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Sep 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Vodafone Corporate Secretaries Limited

Appointment date: 2014-08-18

Documents

View document PDF

Termination secretary company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Dawe-Lane

Documents

View document PDF

Annual return company with made up date

Date: 13 Sep 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Change sail address company with old address

Date: 29 Aug 2013

Category: Address

Type: AD02

Old address: Worldwide House Western Road Bracknell Berkshire RG12 1RW

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stewart Rix

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Carpenter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Patrick John Beachim Dawe-Lane

Documents

View document PDF

Termination secretary company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Barton

Documents

View document PDF

Annual return company with made up date

Date: 14 Aug 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Pluthero

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Barry Carpenter

Documents

View document PDF

Move registers to sail company

Date: 06 Mar 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2012

Action Date: 06 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-06

Old address: Liberty House 76 Hammersmith Road London W14 8UD

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jan 2012

Action Date: 17 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-17

Officer name: Christopher James Barton

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kai Boschmann

Documents

View document PDF

Incorporation company

Date: 15 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G K AUTOS LIMITED

FAVEO HOUSE, 2 SOMERVILLE COURT BANBURY BUSINESS PARK,BANBURY,OX17 3SN

Number:05640873
Status:ACTIVE
Category:Private Limited Company

HBB CONSULTANTS LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:05113512
Status:ACTIVE
Category:Private Limited Company

HOME PLUS TECHNOLOGY LIMITED

46 ALDGATE HIGH STREET,LONDON,EC3N 1AL

Number:11932792
Status:ACTIVE
Category:Private Limited Company

LOKESH RECRUITMENT SOLUTIONS LTD

POST BOX 1,LEICESTER,LE1 1FB

Number:11873901
Status:ACTIVE
Category:Private Limited Company

MODEX DESIGN CONSULTANCY LIMITED

STAMFORD HALL BARN,STRATFORD UPON AVON,CV37 7SD

Number:08087510
Status:ACTIVE
Category:Private Limited Company

REDLER LIMITED

UNIT 3 ALPHA COURT, CAPITOL PARK,DONCASTER,DN8 5TZ

Number:07201394
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