- Company Overview for WILDE CFD LIMITED (05978204)
- Filing history for WILDE CFD LIMITED (05978204)
- People for WILDE CFD LIMITED (05978204)
- More for WILDE CFD LIMITED (05978204)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2014 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2014-02-13
|
|
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2013 | DS01 | Application to strike the company off the register | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
12 Mar 2012 | TM01 | Termination of appointment of David Robert Wilde as a director on 29 February 2012 | |
12 Mar 2012 | TM01 | Termination of appointment of David Mark Deakin as a director on 29 February 2012 | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
27 Jan 2012 | CH03 | Secretary's details changed for Renata Wilde on 26 January 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
08 Mar 2011 | MISC | Accounts 31/5/2010 transferred to company number 4249293 | |
10 Dec 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
01 Dec 2009 | AD02 | Register inspection address has been changed | |
01 Dec 2009 | CH01 | Director's details changed for Doctor Simon Leefe on 1 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for David Robert Wilde on 1 December 2009 | |
01 Dec 2009 | CH01 | Director's details changed for David Mark Deakin on 1 December 2009 | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
22 Dec 2008 | 363a | Return made up to 25/10/08; full list of members | |
03 Apr 2008 | AA | Total exemption small company accounts made up to 31 May 2007 |