- 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) |
---|---|---|---|
23 Nov 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | AD01 | Registered office address changed from Centre Point 101-103 New Oxford Street London WC1A 1DD England to Vicarage House 60 Kensington High Street London on 5 September 2014 | |
19 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
16 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2013 | AR01 |
Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2013 | AD01 | Registered office address changed from Centre Point New Oxford Street London WC1A 1DD United Kingdom on 10 October 2013 | |
20 Nov 2012 | AP01 | Appointment of Benjamin Robertson as a director | |
04 Sep 2012 | AD01 | Registered office address changed from 9 Codrington Mews London W11 2EH United Kingdom on 4 September 2012 | |
18 Jul 2012 | AD01 | Registered office address changed from C/O Wildfire Pro 20 Hanover Square London W1S 1JY United Kingdom on 18 July 2012 | |
20 Jun 2012 | NEWINC |
Incorporation
|