- Company Overview for WILDCARD INTERACTIVE LIMITED (05638784)
- Filing history for WILDCARD INTERACTIVE LIMITED (05638784)
- People for WILDCARD INTERACTIVE LIMITED (05638784)
- More for WILDCARD INTERACTIVE LIMITED (05638784)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2012 | DS01 | Application to strike the company off the register | |
04 Dec 2012 | AR01 |
Annual return made up to 29 November 2012 with full list of shareholders
Statement of capital on 2012-12-04
|
|
05 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for Richard Hackett on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Laura Marie Hackett on 9 December 2009 | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
02 Jan 2008 | 363a | Return made up to 29/11/07; full list of members | |
02 Jan 2008 | 288c | Director's particulars changed | |
23 Oct 2007 | 287 | Registered office changed on 23/10/07 from: 22 high street downton salisbury SP5 3PJ | |
09 Oct 2007 | 287 | Registered office changed on 09/10/07 from: 8 durweston street marylebone london W1H 1EW | |
05 Sep 2007 | 88(2)R | Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 | |
20 Aug 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/03/08 | |
02 Aug 2007 | 288a | New secretary appointed | |
02 Aug 2007 | 288a | New director appointed | |
02 Aug 2007 | 288a | New director appointed | |
01 Aug 2007 | 288b | Secretary resigned | |
01 Aug 2007 | 287 | Registered office changed on 01/08/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN |