- Company Overview for WILD SOPRANO LTD (07912121)
- Filing history for WILD SOPRANO LTD (07912121)
- People for WILD SOPRANO LTD (07912121)
- More for WILD SOPRANO LTD (07912121)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2016 | DS01 | Application to strike the company off the register | |
23 Jan 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
|
|
19 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | AD01 | Registered office address changed from C/O Chris Panayi Ground Floor Kentish Town Road C.C.Panayi & Co Llp London NW1 8NL England to C/O Chris Panayi 31 Kentish Town Road C.C.Panayi & Co Llp London NW1 8NL on 3 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from 17a Orford Road London E18 1PY to C/O Chris Panayi 31 Kentish Town Road C.C.Panayi & Co Llp London NW1 8NL on 3 March 2015 | |
22 Dec 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
24 Jul 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
24 Jul 2013 | CH01 | Director's details changed for Angela Nielsen on 7 August 2012 | |
22 Apr 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
08 Jan 2013 | AD01 | Registered office address changed from 377B Green Lanes London N13 4JG England on 8 January 2013 | |
27 Sep 2012 | AD01 | Registered office address changed from 33 Redburn Street London SW3 4DA England on 27 September 2012 | |
29 May 2012 | CERTNM |
Company name changed wild soprano inc LTD\certificate issued on 29/05/12
|
|
01 May 2012 | TM01 | Termination of appointment of Vivek Sharma as a director | |
01 May 2012 | AP01 | Appointment of Angela Nielsen as a director | |
01 May 2012 | AD01 | Registered office address changed from 11 Rope Street Swedish Quays London SE16 7TE England on 1 May 2012 | |
27 Mar 2012 | TM01 | Termination of appointment of Angela Nielsen as a director | |
17 Jan 2012 | AD01 | Registered office address changed from 11 Rope Street Swedish Quays London Swe16 7Te England on 17 January 2012 | |
17 Jan 2012 | NEWINC |
Incorporation
|