- Company Overview for WILDASH LONDON LTD (08112823)
- Filing history for WILDASH LONDON LTD (08112823)
- People for WILDASH LONDON LTD (08112823)
- Registers for WILDASH LONDON LTD (08112823)
- More for WILDASH LONDON LTD (08112823)
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) |
---|---|---|---|
15 Oct 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Oct 2021 | AA | Micro company accounts made up to 31 December 2019 | |
15 Oct 2021 | AA | Micro company accounts made up to 31 December 2018 | |
13 Aug 2021 | PSC01 | Notification of Benjamin Michael Robertson as a person with significant control on 1 June 2021 | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
26 Dec 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
29 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
14 Nov 2017 | TM01 | Termination of appointment of Benjamin Michael Robertson as a director on 1 November 2017 | |
07 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2017 | AA | Micro company accounts made up to 30 June 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
21 Nov 2016 | AD01 | Registered office address changed from Vicarage House 60 Kensington High Street London to Wildash London 12 Portobello Green 281 Portobello Road London W10 5TZ on 21 November 2016 | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-09-12
|
|
02 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued |