Advanced company searchLink opens in new window

DAVID A WILDE LIMITED

Company number 03422742

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2023 DS01 Application to strike the company off the register
05 Oct 2023 AP01 Appointment of Mr Anand Rati Nitin Sodha as a director on 5 October 2023
05 Oct 2023 AP01 Appointment of Mr Nimesh Sodha as a director on 5 October 2023
05 Oct 2023 TM01 Termination of appointment of Katherine Rebecca Jacob as a director on 5 October 2023
05 Oct 2023 TM01 Termination of appointment of Sebastian Hobbs as a director on 5 October 2023
05 Oct 2023 TM02 Termination of appointment of Thomas Richard John Ferguson as a secretary on 5 October 2023
05 Oct 2023 AD01 Registered office address changed from Merchants Warehouse Castle Street Manchester M3 4LZ England to 18 Oxleasow Road Moons Moat East Redditch B98 0RE on 5 October 2023
04 Oct 2023 TM01 Termination of appointment of Pankaj Sodha as a director on 14 April 2023
04 Oct 2023 TM01 Termination of appointment of Nitin Trembaklal Sodha as a director on 14 April 2023
04 Oct 2023 TM01 Termination of appointment of Anup Sodha as a director on 14 April 2023
04 Oct 2023 AP01 Appointment of Miss Katherine Rebecca Jacob as a director on 14 April 2023
04 Oct 2023 AP01 Appointment of Mr Sebastian Hobbs as a director on 14 April 2023
04 Oct 2023 AP03 Appointment of Mr Thomas Richard John Ferguson as a secretary on 14 April 2023
04 Oct 2023 AD01 Registered office address changed from 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE to Merchants Warehouse Castle Street Manchester M3 4LZ on 4 October 2023
10 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
12 Oct 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
28 Apr 2022 CS01 Confirmation statement made on 5 August 2021 with no updates
11 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
19 Oct 2021 PSC02 Notification of Pure Health Medical Ltd as a person with significant control on 6 April 2016
15 Apr 2021 TM01 Termination of appointment of Pritesh Ramesh Sonpal as a director on 9 April 2021
15 Apr 2021 TM02 Termination of appointment of Pritesh Ramesh Sonpal as a secretary on 9 April 2021
17 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
15 Oct 2020 CS01 Confirmation statement made on 5 August 2020 with no updates