Advanced company searchLink opens in new window

WILD SOPRANO LTD

Company number 07912121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-05-29
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted