Advanced company searchLink opens in new window

WILDCARD PRODUCTION LIMITED

Company number 05670886

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2013 DS01 Application to strike the company off the register
21 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
Statement of capital on 2013-01-14
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/09/2022 under section 1088 of the Companies Act 2006
27 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Feb 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/09/2022 under section 1088 of the Companies Act 2006
05 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Apr 2011 AD01 Registered office address changed from The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY on 28 April 2011
06 Apr 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/09/2022 under section 1088 of the Companies Act 2006
15 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Mar 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/09/2022 under section 1088 of the Companies Act 2006
04 Mar 2010 CH01 Director's details changed for Leonie Margaret Jameson on 9 January 2010
05 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
30 Jan 2009 363a Return made up to 09/01/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/09/2022 under section 1088 of the Companies Act 2006
30 Jan 2009 287 Registered office changed on 30/01/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY
30 Jan 2009 288b Appointment Terminated Secretary harbinder minhas
17 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2
14 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
23 Jun 2008 AA Total exemption full accounts made up to 31 January 2008
10 Apr 2008 363a Return made up to 10/01/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/09/2022 under section 1088 of the Companies Act 2006
10 Apr 2008 287 Registered office changed on 10/04/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY
12 Nov 2007 AA Total exemption full accounts made up to 31 January 2007
23 Jan 2007 363a Return made up to 10/01/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/09/2022 under section 1088 of the Companies Act 2006
10 Nov 2006 88(2)R Ad 04/10/06--------- £ si 1@1=1 £ ic 1/2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/09/2022 under section 1088 of the Companies Act 2006