WIRE FRAMES NELSON LIMITED
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Registered office address changed from 6 Kelswick Drive Nelson BB9 0SZ England to Whitefield Mill St. Marys Street Nelson BB9 7BA on 2025-03-06 |
06/03/256 March 2025 | Termination of appointment of Abdullah Ikraam Anwar as a director on 2024-01-01 |
06/03/256 March 2025 | Cessation of Abdullah Ikraam Anwar as a person with significant control on 2024-01-01 |
06/03/256 March 2025 | Appointment of Mr Usman Anwar as a director on 2025-03-06 |
06/03/256 March 2025 | Notification of Usman Anwar as a person with significant control on 2024-01-01 |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
28/09/2328 September 2023 | Confirmation statement made on 2023-08-03 with no updates |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
18/07/2318 July 2023 | Compulsory strike-off action has been discontinued |
17/07/2317 July 2023 | Micro company accounts made up to 2022-08-31 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | Confirmation statement made on 2022-08-03 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
08/11/218 November 2021 | Director's details changed for Abdullah Anwar on 2021-11-08 |
08/11/218 November 2021 | Change of details for Abdullah Anwar as a person with significant control on 2021-11-08 |
08/11/218 November 2021 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 6 Kelswick Drive Nelson BB9 0SZ on 2021-11-08 |
04/08/214 August 2021 | Incorporation |
More Company Information
Recently Viewed
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