- Company Overview for WILDIRISHGUY LIMITED (07613527)
- Filing history for WILDIRISHGUY LIMITED (07613527)
- People for WILDIRISHGUY LIMITED (07613527)
- More for WILDIRISHGUY LIMITED (07613527)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2014 | TM01 | Termination of appointment of Joanne Oldcorn as a director on 30 September 2014 | |
10 Jun 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2014 | DS01 | Application to strike the company off the register | |
18 Oct 2013 | AD01 | Registered office address changed from 30-31 st James Place Mangotsfield Bristol BS16 9JB United Kingdom on 18 October 2013 | |
16 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2012 | AR01 |
Annual return made up to 26 April 2012 with full list of shareholders
Statement of capital on 2012-05-23
|
|
22 Aug 2011 | AP01 | Appointment of Mrs Joanne Oldcorn as a director | |
22 Aug 2011 | TM01 | Termination of appointment of Damon Oldcorn as a director | |
26 Apr 2011 | NEWINC | Incorporation |