Advanced company searchLink opens in new window

WILDE DESIGN LIMITED

Company number 05486849

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2018 DS01 Application to strike the company off the register
01 Nov 2017 AD01 Registered office address changed from Three the Farm Littleton Panell Devizes Wiltshire SN10 4AX to 3a Holnest Sherborne DT9 6HA on 1 November 2017
01 Nov 2017 CH01 Director's details changed for Jon Nicoll Grover on 27 October 2017
27 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
27 Jun 2017 PSC01 Notification of Jon Nicoll Grover as a person with significant control on 6 April 2016
15 Feb 2017 TM02 Termination of appointment of Nicola Helen Wilde as a secretary on 15 February 2017
06 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
02 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
24 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 10
17 Nov 2014 AP03 Appointment of Ms Nicola Helen Wilde as a secretary on 17 November 2014
17 Nov 2014 TM02 Termination of appointment of Robert Grover as a secretary on 17 November 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
21 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-21
  • GBP 10
13 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
24 Jan 2013 AA Total exemption full accounts made up to 30 June 2012
10 Jan 2013 AD01 Registered office address changed from Third House Little Minster Minster Lovell Witney Oxfordshire OX29 0RS England on 10 January 2013
04 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
03 Aug 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
27 Jul 2011 AD01 Registered office address changed from Nelson House, 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY on 27 July 2011
28 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010