Advanced company searchLink opens in new window

WYLD STALLYONS LIMITED

Company number 05919686

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)
30 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Nov 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
Statement of capital on 2012-11-12
  • GBP 75,000
12 Nov 2012 AD03 Register(s) moved to registered inspection location
10 Nov 2012 CH01 Director's details changed for Miss Natalie Busuttil on 10 November 2012
10 Nov 2012 AD02 Register inspection address has been changed
26 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
26 Sep 2011 AD01 Registered office address changed from 1-5 Clerkenwell Road Clerkenwell Road London EC1M 5PA United Kingdom on 26 September 2011
01 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Jun 2011 AD01 Registered office address changed from 3rd Floor 14-15 Newbury Street London EC1A 7HU on 3 June 2011
20 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
13 Oct 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Christopher Sayer on 30 August 2010
13 Oct 2010 TM02 Termination of appointment of Ian Trisk-Grove as a secretary
13 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Nov 2009 AR01 Annual return made up to 30 August 2009 with full list of shareholders
17 Nov 2009 AP03 Appointment of Miss Natalie Busuttil as a secretary
17 Nov 2009 CH01 Director's details changed for Natalie Busuttil on 17 November 2009
01 Sep 2009 287 Registered office changed on 01/09/2009 from unit 4.04 clerkenwell workshops 31 clerkenwell close london EC1R 0AT
07 Jun 2009 288a Director appointed natalie busuttil
04 Dec 2008 288a Director appointed christopher sayer logged form