Advanced company searchLink opens in new window

WILDCARD INTERACTIVE LIMITED

Company number 05638784

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)
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
  • GBP 100
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