WANSDYKE TELECOM C.I.C.

  • Company statusdissolved
  • Company No08522769
  • Age12 years 2 months Incorporated 9 May 2013
  • Officers0

Address

The Rickyard, Newton St. Loe, Bath, BA2 9BT

WANSDYKE TELECOM C.I.C. is an dissolved company incorporated on 9 May 2013 and based in Bath. The company was registered 12 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    61900 Other telecommunications activities

  • Accounts

    Available to 31 October 2016. Next accounts due by 31 July 2017

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

8 Years Ago on 14 Mar 2017

Gazette Notice Voluntary

8 Years Ago on 27 Dec 2016

Dissolution Application Strike Off Company

8 Years Ago on 14 Dec 2016

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 03 Aug 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 06 Jun 2016

Memorandum Articles

10 Years Ago on 10 Jun 2015

Resolution

10 Years Ago on 10 Jun 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 14 May 2015

Accounts With Accounts Type Total Exemption Full

10 Years Ago on 26 Feb 2015

Statement Of Companys Objects

10 Years Ago on 04 Feb 2015

Change Account Reference Date Company Previous Shortened

10 Years Ago on 08 Jan 2015

Change Account Reference Date Company Previous Extended

10 Years Ago on 08 Jan 2015

Capital Allotment Shares

10 Years Ago on 28 Nov 2014

Termination Director Company With Name Termination Date

10 Years Ago on 17 Nov 2014

Termination Director Company With Name Termination Date

10 Years Ago on 17 Nov 2014

Change Person Director Company With Change Date

10 Years Ago on 23 Oct 2014

Capital Allotment Shares

10 Years Ago on 13 Oct 2014

Capital Allotment Shares

10 Years Ago on 13 Oct 2014

Termination Secretary Company With Name Termination Date

10 Years Ago on 13 Oct 2014

Capital Allotment Shares

10 Years Ago on 20 Aug 2014

Change Person Secretary Company With Change Date

10 Years Ago on 20 Aug 2014

Change Person Director Company With Change Date

11 Years Ago on 02 Jul 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 30 Jun 2014

Change Person Secretary Company With Change Date

11 Years Ago on 28 Jun 2014

Appoint Person Secretary Company With Name

11 Years Ago on 26 Jun 2014

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
KARTHAUSER, Josef Lawrence Paul, Doctordirector Nov 197222 Nov 2013
MCCABE, Matthew Daviddirector Sep 196309 May 2013
WIENBURG, Evan Frankdirector Oct 197009 May 2013

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.