- Company Overview for DAVID A WILDE LIMITED (03422742)
- Filing history for DAVID A WILDE LIMITED (03422742)
- People for DAVID A WILDE LIMITED (03422742)
- Charges for DAVID A WILDE LIMITED (03422742)
- More for DAVID A WILDE LIMITED (03422742)
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) |
---|---|---|---|
14 Oct 2020 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
14 Oct 2020 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
14 Oct 2020 | CS01 | Confirmation statement made on 5 August 2017 with no updates | |
14 Feb 2020 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
07 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
07 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2016 | |
07 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Dec 2018 | AC92 | Restoration by order of the court | |
31 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2016 | DS01 | Application to strike the company off the register | |
07 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
15 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AP03 | Appointment of Mr Pritesh Ramesh Sonpal as a secretary on 1 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Anup Sodha as a director on 1 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Nitin Trembaklal Sodha as a director on 1 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Pankaj Sodha as a director on 1 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Mr Pritesh Ramesh Sonpal as a director on 1 April 2015 | |
28 Apr 2015 | AA01 | Current accounting period extended from 31 March 2016 to 30 April 2016 | |
28 Apr 2015 | AD01 | Registered office address changed from 46-48 Church Street Bilsthorpe Newark Nottinghamshire NG22 8QR to 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE on 28 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Mark Andrew Wilde as a director on 1 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of Margaret Elizabeth Wilde as a director on 1 April 2015 | |
28 Apr 2015 | TM01 | Termination of appointment of David Arthur Wilde as a director on 1 April 2015 | |
28 Apr 2015 | TM02 | Termination of appointment of Christopher Stephen Dancer as a secretary on 1 April 2015 |