-
4U WI-FI LIMITED - Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 05956859
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Central Square 8th Floor
- 29 Wellington Street
- Leeds
- West Yorkshire
- LS1 4DL Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL UK
Management
- Managing Directors
- KASSLER, David Nicholas
- LLOYD, Steven
- MORRIS, John Edward
- Company secretaries
- LLOYD, Steven
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-10-05
- Dissolved on
- 2020-03-31
- SIC/NACE
- 61200
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- PHONES FOR YOU LIMITED
- Filing of Accounts
- Due Date: 2014-09-30
- Last Date: 2012-12-31
- Last Return Made Up To:
- 2012-10-05
-
4U WI-FI LIMITED Company Description
- 4U WI-FI LIMITED is a ltd registered in United Kingdom with the Company reg no 05956859. Its current trading status is "closed". It was registered 2006-10-05. It was previously called PHONES FOR YOU LIMITED. It has declared SIC or NACE codes as "61200". It has 3 directors and 1 secretary. The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-10-05.It can be contacted at Central Square 8Th Floor .
Get 4U WI-FI LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: 4U Wi-Fi Limited - Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for 4U WI-FI LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-03-31) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-04) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2019-12-31) - LIQ14
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-11-15) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-11-10) - LIQ03
-
liquidation-miscellaneous (2017-01-30) - LIQ MISC
keyboard_arrow_right 2016
-
liquidation-voluntary-appointment-of-liquidator (2016-12-21) - 600
-
liquidation-court-order-miscellaneous (2016-12-21) - LIQ MISC OC
-
liquidation-voluntary-cease-to-act-as-liquidator (2016-12-21) - 4.40
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-11-11) - 4.68
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-14) - AD01
keyboard_arrow_right 2015
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-04-26) - 2.24B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2015-09-02) - 2.34B
-
liquidation-voluntary-appointment-of-liquidator (2015-09-22) - 600
-
liquidation-in-administration-progress-report-with-brought-down-date (2015-09-23) - 2.24B
keyboard_arrow_right 2014
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2014-11-18) - 2.16B
-
liquidation-in-administration-proposals (2014-11-13) - 2.17B
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-01) - AD01
-
liquidation-in-administration-appointment-of-administrator (2014-09-29) - 2.12B
-
termination-director-company-with-name (2014-01-13) - TM01
-
appoint-person-director-company-with-name (2014-01-13) - AP01
-
liquidation-in-administration-result-creditors-meeting (2014-12-05) - 2.23B
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-24) - AR01
-
accounts-with-accounts-type-full (2013-10-02) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-23) - AR01
-
accounts-with-accounts-type-full (2012-10-02) - AA
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-11-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-01) - AR01
-
certificate-change-of-name-company (2011-10-12) - CERTNM
-
change-of-name-notice (2011-10-12) - CONNOT
-
accounts-with-accounts-type-dormant (2011-09-26) - AA
-
termination-secretary-company-with-name (2011-06-15) - TM02
-
appoint-person-secretary-company-with-name (2011-06-15) - AP03
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-03) - AR01
-
accounts-with-accounts-type-dormant (2010-09-27) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-09-24) - AA
-
change-person-director-company-with-change-date (2009-10-29) - CH01
-
change-person-secretary-company-with-change-date (2009-10-29) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-29) - AR01
keyboard_arrow_right 2008
-
legacy (2008-10-10) - 363a
-
legacy (2008-10-10) - 353
-
legacy (2008-10-10) - 287
-
legacy (2008-10-10) - 190
-
accounts-with-accounts-type-dormant (2008-07-22) - AA
-
legacy (2008-03-06) - 287
keyboard_arrow_right 2007
-
legacy (2007-10-30) - 363a
keyboard_arrow_right 2006
-
legacy (2006-10-30) - 225
-
certificate-change-of-name-company (2006-10-24) - CERTNM
-
legacy (2006-10-05) - 288b
-
incorporation-company (2006-10-05) - NEWINC