WIREFRAIM LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Registered office address changed to PO Box 4385, 12018640 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-25

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

07/03/237 March 2023 Registered office address changed from 70 Wood Street London E17 3HT to 20-22 Wenlock Road London N1 7GU on 2023-03-07

View Document

07/03/237 March 2023 Director's details changed for Miss Charlotte Emma Rogers on 2023-03-07

View Document

12/10/2212 October 2022 Termination of appointment of Jerneva Cowell as a director on 2022-10-12

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/12/219 December 2021 Registered office address changed from 452a Foleshill Road Coventry CV6 5LB England to 70 Wood Street London E17 3HT on 2021-12-09

View Document

08/12/218 December 2021 Director's details changed for Miss Jerneva Allarna Ashante Cowell on 2021-12-03

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-05-13 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

06/05/206 May 2020 PSC'S CHANGE OF PARTICULARS / MISS CHARLOTTE EMMA ROGERS / 06/05/2020

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE EMMA ROGERS / 06/05/2020

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM JASTAN HOUSE 40 MOOR STREET COVENTRY CV5 6EQ ENGLAND

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JERNEVA ALLARNA ASHANTE COWELL / 04/02/2020

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MISS JERNEVA ALLARNA ASHANTE COWELL

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 40 MOOR STREET COVENTRY CV5 6EQ ENGLAND

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR JERNEVA COWELL

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MISS JERNEVA COWELL

View Document

28/05/1928 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information