- Company Overview for WILDNET LIMITED (07024874)
- Filing history for WILDNET LIMITED (07024874)
- People for WILDNET LIMITED (07024874)
- Charges for WILDNET LIMITED (07024874)
- Insolvency for WILDNET LIMITED (07024874)
- More for WILDNET LIMITED (07024874)
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) |
---|---|---|---|
23 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
11 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
11 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2015 | TM01 | Termination of appointment of James Stokoe as a director on 6 November 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of David Priestley as a director on 6 November 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of Ian Henderson-Londono as a director on 6 November 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of Mark Henry Storey as a director on 6 November 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of Gary Allan Watts as a director on 6 November 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of Jonathan David Hayton as a director on 6 November 2015 | |
09 Nov 2015 | AD01 | Registered office address changed from Tower Pooint 4th Floor, Suite 417 44 North Road Brighton East Sussex BN1 1YR to Whitemaund 44-46 Old Steine Brighton East Sussex BN1 1NH on 9 November 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of Bernard Paul Quinn as a director on 6 November 2015 | |
24 Mar 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
13 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 29 October 2014
|
|
13 Nov 2014 | SH10 | Particulars of variation of rights attached to shares | |
13 Nov 2014 | SH08 | Change of share class name or designation | |
13 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2014 | MR01 | Registration of charge 070248740003, created on 29 October 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
09 Oct 2014 | AD02 | Register inspection address has been changed from Tower Point 4Th Floor, Room 415 44 North Road Brighton BN1 1YR England to Suite 3.12, 3Rd Floor 34 Lime Street London EC3M 7AT | |
08 Oct 2014 | AD04 | Register(s) moved to registered office address Tower Pooint 4Th Floor, Suite 417 44 North Road Brighton East Sussex BN1 1YR | |
08 Oct 2014 | CH01 | Director's details changed for Mr James Stokoe on 12 August 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from Tower Point 4Th Floor, Suite 417 44 North Road Brighton East Sussex BN1 1YR England to Tower Pooint 4Th Floor, Suite 417 44 North Road Brighton East Sussex BN1 1YR on 8 October 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from Tower Point 44 4Th Floor, Suite 415 North Road Brighton BN1 1YR England to Tower Pooint 4Th Floor, Suite 417 44 North Road Brighton East Sussex BN1 1YR on 8 October 2014 |