- Company Overview for WILDACE DIGITAL LTD (06984465)
- Filing history for WILDACE DIGITAL LTD (06984465)
- People for WILDACE DIGITAL LTD (06984465)
- More for WILDACE DIGITAL LTD (06984465)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Apr 2020 | DS01 | Application to strike the company off the register | |
15 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
29 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
10 Aug 2017 | PSC04 | Change of details for Mr Nicholas David Stewart as a person with significant control on 6 April 2016 | |
26 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
28 Jul 2016 | CH01 | Director's details changed for Nicholas Stewart on 28 July 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from International House 221 Bow Road London E3 2SJ to 10 Borough Road Darwen Lancashire BB3 1PL on 28 July 2016 | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
08 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Feb 2013 | AD01 | Registered office address changed from C/O Suite 1 Kingfisher Business Centre Burnley Road Rawtenstall Rossendale BB4 8EQ United Kingdom on 20 February 2013 | |
04 Feb 2013 | CERTNM |
Company name changed wildace marketing LIMITED\certificate issued on 04/02/13
|
|
04 Feb 2013 | CONNOT | Change of name notice | |
24 Sep 2012 | TM01 | Termination of appointment of Dylan Walsh as a director | |
17 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders |