UNWIRED STUFF LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved following liquidation

View Document

20/05/2420 May 2024 Notice of final account prior to dissolution

View Document

08/04/238 April 2023 Registered office address changed from Suite 4 and 7 29 Mill Lane Welwyn AL6 9EU England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-04-08

View Document

04/04/234 April 2023 Appointment of a liquidator

View Document

07/12/227 December 2022 Order of court to wind up

View Document

26/10/2226 October 2022 Compulsory strike-off action has been suspended

View Document

26/10/2226 October 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

20/05/2120 May 2021 DISS40 (DISS40(SOAD))

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/05/2114 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM SUITE 6B WENTWORTH LODGE GREAT NORTH ROAD WELWYN GARDEN CITY AL8 7SR ENGLAND

View Document

13/04/2113 April 2021 APPOINTMENT TERMINATED, SECRETARY HONEYCROFT SERVICES LTD

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/01/207 January 2020 DISS40 (DISS40(SOAD))

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HONEYCROFT SERVICES LTD / 17/10/2017

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM C/O GEORGE ARTHUR CHARTERED ACCOUNTANTS YORK HOUSE 4 WIGMORES SOUTH WELWYN GARDEN CITY HERTFORDSHIRE AL8 6PL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WILLIAMS / 16/03/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 DISS40 (DISS40(SOAD))

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/08/1517 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/08/148 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/08/1329 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR JASON CARL MANNING HODGES

View Document

14/06/1314 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIRAN ANTHONY PERKINS / 06/06/2013

View Document

14/06/1314 June 2013 DIRECTOR APPOINTED MR KEIRAN ANTHONY PERKINS

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/08/1214 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/09/1130 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

10/08/1010 August 2010 CORPORATE SECRETARY APPOINTED HONEYCROFT SERVICES LTD

View Document

10/08/1010 August 2010 CURREXT FROM 31/08/2011 TO 31/01/2012

View Document

09/08/109 August 2010 DIRECTOR APPOINTED MR RICHARD JOHN WILLIAMS

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN DAVIES

View Document

06/08/106 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company