WIRELESS 5 LIMITED

05072630
UNIT A - 82 JAMES CARTER ROAD MILDENHALL BURY ST. EDMUNDS IP28 7DE

Documents

Documents
Date Category Description Pages
27 Sep 2022 gazette Gazette Dissolved Compulsory 1 Buy now
12 Jul 2022 gazette Gazette Notice Compulsory 1 Buy now
26 Mar 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
14 Aug 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Aug 2021 accounts Annual Accounts 3 Buy now
10 Jul 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jul 2020 officers Termination of appointment of director (Dilawar Hussain Syed) 1 Buy now
18 Jul 2020 officers Appointment of director (Mr Stephen Lockwood Gibbs) 2 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jun 2019 officers Termination of appointment of director (Grzegorz Pawel Lipiec) 1 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 accounts Annual Accounts 2 Buy now
28 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Oct 2018 officers Appointment of director (Mr Dilawar Hussain Syed) 2 Buy now
19 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2018 officers Termination of appointment of director (Bobby Kalia) 1 Buy now
01 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Aug 2018 officers Appointment of director (Mr Grzegorz Pawel Lipiec) 2 Buy now
25 Jul 2018 officers Change of particulars for director 3 Buy now
25 Jul 2018 accounts Annual Accounts 3 Buy now
25 Jul 2018 accounts Annual Accounts 3 Buy now
25 Jul 2018 accounts Annual Accounts 3 Buy now
25 Jul 2018 accounts Annual Accounts 3 Buy now
25 Jul 2018 accounts Annual Accounts 3 Buy now
25 Jul 2018 accounts Annual Accounts 3 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With Updates 12 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With Updates 12 Buy now
25 Jul 2018 annual-return Annual Return 27 Buy now
25 Jul 2018 annual-return Annual Return 27 Buy now
24 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Jul 2018 annual-return Annual Return 19 Buy now
24 Jul 2018 annual-return Annual Return 19 Buy now
24 Jul 2018 officers Appointment of director (Bobby Kalia) 3 Buy now
24 Jul 2018 restoration Administrative Restoration Company 3 Buy now
03 Dec 2013 gazette Gazette Dissolved Compulsary 1 Buy now
20 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
05 Jul 2013 officers Change of particulars for director 2 Buy now
05 Jul 2013 officers Termination of appointment of director (Renee Kalia) 1 Buy now
19 Dec 2012 accounts Annual Accounts 4 Buy now
04 Jul 2012 officers Appointment of director (Renee Kalia) 2 Buy now
14 Jun 2012 officers Termination of appointment of director (Renee Kalia) 1 Buy now
16 Mar 2012 annual-return Annual Return 3 Buy now
31 Dec 2011 accounts Annual Accounts 4 Buy now
05 Dec 2011 accounts Annual Accounts 4 Buy now
15 Mar 2011 annual-return Annual Return 3 Buy now
15 Mar 2011 officers Change of particulars for director (Renee Kalia) 3 Buy now
13 Apr 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
11 Dec 2009 accounts Annual Accounts 4 Buy now
16 Jun 2009 officers Appointment terminated director bobby kalia 1 Buy now
11 May 2009 address Registered office changed on 11/05/2009 from, 39 c/d bedford avenue, slough, berkshire, SL1 4RA 1 Buy now
17 Mar 2009 annual-return Return made up to 15/03/09; full list of members 3 Buy now
12 Mar 2009 officers Appointment terminated secretary paul ross 1 Buy now
22 Apr 2008 annual-return Return made up to 15/03/08; full list of members 3 Buy now
22 Apr 2008 officers Director's change of particulars / bobby kalia / 26/02/2008 1 Buy now
18 Mar 2008 accounts Annual Accounts 8 Buy now
03 Dec 2007 officers Director resigned 1 Buy now
09 Aug 2007 address Registered office changed on 09/08/07 from: 39 c/d bedford avenue, slough, berkshire, SL1 4RA 1 Buy now
09 Aug 2007 address Registered office changed on 09/08/07 from: atec house, 23 victoria street, windsor, berkshire SL4 1HE 1 Buy now
28 Jun 2007 annual-return Return made up to 15/03/07; full list of members 3 Buy now
28 Jun 2007 officers Director's particulars changed 1 Buy now
14 Jun 2007 officers New director appointed 1 Buy now
07 Jul 2006 officers New secretary appointed 2 Buy now
05 Jul 2006 annual-return Return made up to 15/03/06; full list of members 6 Buy now
03 Jul 2006 officers New director appointed 2 Buy now
14 Jun 2006 officers New secretary appointed 2 Buy now
14 Jun 2006 officers Secretary resigned 1 Buy now
13 Jun 2006 accounts Annual Accounts 8 Buy now
13 Apr 2006 address Registered office changed on 13/04/06 from: regus house, 268 bath road, slough, berkshire SL1 4DX 1 Buy now
30 Mar 2006 officers Director's particulars changed 1 Buy now
03 Mar 2006 accounts Amended Accounts 12 Buy now
15 Sep 2005 accounts Annual Accounts 10 Buy now
05 Jul 2005 address Registered office changed on 05/07/05 from: 6 cranbourne hall, drift road, winkfield, berkshire SL4 4RL 1 Buy now
25 Apr 2005 annual-return Return made up to 15/03/05; full list of members 6 Buy now
08 Apr 2005 officers Director's particulars changed 1 Buy now
01 Mar 2005 officers New director appointed 2 Buy now
09 Feb 2005 officers Secretary resigned 1 Buy now
09 Feb 2005 officers New secretary appointed 2 Buy now
09 Feb 2005 officers Director resigned 1 Buy now
02 Sep 2004 address Registered office changed on 02/09/04 from: 45 the broadway, greenford, middlesex, UB6 7PN 1 Buy now
08 Jun 2004 officers Secretary's particulars changed 1 Buy now
27 Apr 2004 officers Director resigned 1 Buy now
02 Apr 2004 officers Director resigned 1 Buy now
02 Apr 2004 officers Secretary resigned 1 Buy now
02 Apr 2004 address Registered office changed on 02/04/04 from: corporate house, 8 ledgers road, slough, berkshire SL1 2QX 1 Buy now
02 Apr 2004 officers New director appointed 2 Buy now
02 Apr 2004 officers New director appointed 2 Buy now
02 Apr 2004 officers New secretary appointed 2 Buy now
15 Mar 2004 incorporation Incorporation Company 13 Buy now