WIRELESS CONNECT LIMITED

City Quays 2 City Quays 2, Belfast, BT1 3YD, United Kingdom
StatusDISSOLVED
Company No.NI032652
CategoryPrivate Limited Company
Incorporated09 Jul 1997
Age26 years, 10 months, 16 days
JurisdictionNorthern Ireland
Dissolution14 Jan 2020
Years4 years, 4 months, 11 days

SUMMARY

WIRELESS CONNECT LIMITED is an dissolved private limited company with number NI032652. It was incorporated 26 years, 10 months, 16 days ago, on 09 July 1997 and it was dissolved 4 years, 4 months, 11 days ago, on 14 January 2020. The company address is City Quays 2 City Quays 2, Belfast, BT1 3YD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2018

Action Date: 01 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-02

Officer name: Mr Scott William Taunton

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-01

Psc name: Wireless Group New Media Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

New address: City Quays 2 2 Clarendon Road Belfast BT1 3YD

Old address: Ormeau Road Belfast N Ireland BT7 1EB

Change date: 2018-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jun 2017

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-29

Made up date: 2016-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: Norman Mckeown

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Mr Michael Charles Gill

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Charles Stoddart Longcroft

Appointment date: 2016-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Jess

Termination date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott William Taunton

Change date: 2016-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 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: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mccann

Termination date: 2016-05-12

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 utv connect LIMITED\certificate issued on 03/03/16

Documents

View document PDF

Change of name notice

Date: 03 Mar 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-31

Officer name: Mr Scott William Taunton

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Paul Robbins

Termination date: 2014-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed utv internet LIMITED\certificate issued on 07/01/13

Documents

View document PDF

Change of name notice

Date: 07 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Biggerstaff

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Downey

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mccourt

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Downey

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Jess

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Robbins

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Norman Mckeown

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 28 Feb 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-02-28

Officer name: Robert Mccourt

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 30 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Scott William Taunton

Change date: 2009-05-30

Documents

View document PDF

Annual return company with made up date

Date: 16 Oct 2009

Action Date: 09 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-09

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 09/07/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 371A(NI)

Description: 09/07/07 annual return form

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 371S(NI)

Description: 09/07/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 371S(NI)

Description: 09/07/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 371S(NI)

Description: 09/07/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Annual-return

Type: 371S(NI)

Description: 09/07/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 30/12/02 annual accts

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 371S(NI)

Description: 09/07/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

Legacy

Date: 15 Aug 2001

Category: Annual-return

Type: 371S(NI)

Description: 09/07/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 371S(NI)

Description: 09/07/00 annual return shuttle

Documents

Legacy

Date: 06 Nov 2000

Category: Annual-return

Type: 371S(NI)

Description: 09/07/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 06 Jun 2000

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 04 May 2000

Category: Accounts

Type: AC(NI)

Description: 30/06/99 annual accts

Documents

Legacy

Date: 23 Mar 2000

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 22 Mar 2000

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 22 Mar 2000

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 31 Jul 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 05 May 1999

Category: Accounts

Type: AC(NI)

Description: 30/06/98 annual accts

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Annual-return

Type: 371S(NI)

Description: 09/07/98 annual return shuttle

Documents

Legacy

Date: 04 Nov 1998

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 23 Mar 1998

Category: Accounts

Type: 232(NI)

Description: Notice of ARD

Documents

Legacy

Date: 15 Aug 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Aug 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Aug 1997

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 15 Aug 1997

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 15 Aug 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 15 Aug 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Resolution

Date: 11 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Aug 1997

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

View document PDF

Legacy

Date: 06 Aug 1997

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Incorporation company

Date: 09 Jul 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 09 Jul 1997

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

CABLE TECH SOLUTIONS LTD

122 TOKYNGTON AVENUE,LONDON,HA9 6HL

Number:11520085
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EXTREME TRADING (UK) LTD

HALL COTTAGE,NORWICH,NR13 6DQ

Number:04964045
Status:ACTIVE
Category:Private Limited Company

EYECUT LIMITED

C/O B S G VALENTINE & CO,7-12 TAVISTOCK SQUARE,WC1H 9BQ

Number:05949419
Status:ACTIVE
Category:Private Limited Company

GRACELIKE LIMITED

12 LODDING SALTS ROAD,GRAVESEND,DA12 2FD

Number:08960567
Status:ACTIVE
Category:Private Limited Company

MJ LOCALISATION LTD

46 HULLBRIDGE ROAD,CHELMSFORD,CM3 5NG

Number:10032224
Status:ACTIVE
Category:Private Limited Company

SPINNAKER MANAGEMENT COMPANY LIMITED

20 QUEEN STREET,EXETER,EX4 3SN

Number:06084979
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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