- Company Overview for WILDE DESIGN LIMITED (05486849)
- Filing history for WILDE DESIGN LIMITED (05486849)
- People for WILDE DESIGN LIMITED (05486849)
- More for WILDE DESIGN LIMITED (05486849)
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
|
|
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
|
|
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
|
|
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 |