- Company Overview for WILDQUEST LIMITED (06056773)
- Filing history for WILDQUEST LIMITED (06056773)
- People for WILDQUEST LIMITED (06056773)
- More for WILDQUEST LIMITED (06056773)
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) |
---|---|---|---|
13 Feb 2015 | TM02 | Termination of appointment of Keith Yashen Jones as a secretary on 31 January 2015 | |
13 Feb 2015 | AP03 | Appointment of Mrs Shruti Ramesh Whittington as a secretary on 31 January 2015 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
12 Feb 2014 | TM02 | Termination of appointment of Irvine Whittington as a secretary | |
12 Feb 2014 | TM02 | Termination of appointment of Irvine Whittington as a secretary | |
13 Nov 2013 | TM01 | Termination of appointment of Peter Campbell as a director | |
13 Nov 2013 | TM01 | Termination of appointment of Peter Campbell as a director | |
22 Oct 2013 | AP01 | Appointment of Mr Irvine David Whittington as a director | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Mar 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
19 Mar 2011 | AD01 | Registered office address changed from First Floor 64 Baker Street London W1U 7GB on 19 March 2011 | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Mar 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Peter John Campbell on 31 October 2009 | |
01 Mar 2010 | CH03 | Secretary's details changed for Mr Irvine David Whittington on 31 October 2009 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
10 Jul 2009 | 288b | Appointment terminate, director keith yashen jones logged form | |
03 Apr 2009 | 363a | Return made up to 18/01/09; full list of members | |
03 Apr 2009 | 353 | Location of register of members | |
03 Apr 2009 | 190 | Location of debenture register |