- Company Overview for WYLD STALLYONS LIMITED (05919686)
- Filing history for WYLD STALLYONS LIMITED (05919686)
- People for WYLD STALLYONS LIMITED (05919686)
- Charges for WYLD STALLYONS LIMITED (05919686)
- More for WYLD STALLYONS LIMITED (05919686)
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
|
|
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 |