Advanced company searchLink opens in new window

WILDASH LONDON LTD

Company number 08112823

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)
29 Dec 2024 AA Micro company accounts made up to 31 December 2023
18 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
01 Oct 2024 AD01 Registered office address changed from 2-4 Exmoor Street London W10 6BD England to 167-169 Great Portland Street London W1W 5PF on 1 October 2024
08 May 2024 AD01 Registered office address changed from 167 167-169 Great Portland Street London W1W 5PF England to 2-4 Exmoor Street London W10 6BD on 8 May 2024
23 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2024 AA Micro company accounts made up to 31 December 2022
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
11 Apr 2023 PSC07 Cessation of Benjamin Michael Robertson as a person with significant control on 1 April 2023
11 Apr 2023 TM01 Termination of appointment of Benjamin Michael Robertson as a director on 1 April 2023
19 Dec 2022 PSC04 Change of details for Mr Benjamin Michael Robertson as a person with significant control on 4 December 2022
16 Dec 2022 AP01 Appointment of Ms Nisa Helen Berzeg as a director on 16 December 2022
16 Dec 2022 TM01 Termination of appointment of Nisa Helen Berzeg as a director on 4 December 2022
16 Dec 2022 PSC04 Change of details for Ms Nisa Helen Berzeg as a person with significant control on 4 December 2022
14 Dec 2022 PSC01 Notification of Benjamin Michael Robertson as a person with significant control on 1 December 2022
14 Dec 2022 PSC04 Change of details for Ms Nisa Helen Berzeg as a person with significant control on 1 December 2022
12 Dec 2022 AP01 Appointment of Mr Benjamin Michael Robertson as a director on 1 December 2022
30 Nov 2022 AA Micro company accounts made up to 31 December 2021
25 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
19 Oct 2022 PSC04 Change of details for Ms Nisa Helen Berzeg as a person with significant control on 17 October 2022
18 Oct 2022 AD01 Registered office address changed from Wildash London 12 Portobello Green 281 Portobello Road London W10 5TZ England to 167 167-169 Great Portland Street London W1W 5PF on 18 October 2022
18 Oct 2022 EH02 Elect to keep the directors' residential address register information on the public register
11 Oct 2022 PSC07 Cessation of Benjamin Michael Robertson as a person with significant control on 1 June 2022
16 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with no updates