- Company Overview for MAD WOLF INNOVATIONS LTD (08733709)
- Filing history for MAD WOLF INNOVATIONS LTD (08733709)
- People for MAD WOLF INNOVATIONS LTD (08733709)
- More for MAD WOLF INNOVATIONS LTD (08733709)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
30 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
20 Apr 2021 | PSC04 | Change of details for Mr Mark Ian Shipley as a person with significant control on 18 December 2020 | |
20 Apr 2021 | CH01 | Director's details changed for Mr. Mark Ian Shipley on 18 December 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
30 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
26 May 2020 | PSC04 | Change of details for Mr Mark Ian Shipley as a person with significant control on 1 April 2019 | |
21 May 2020 | CH01 | Director's details changed for Mr. Mark Ian Shipley on 1 April 2019 | |
27 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
27 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
20 May 2019 | CH01 | Director's details changed for Mr Stewart Douglas Gregory on 9 May 2019 | |
20 May 2019 | PSC04 | Change of details for Mr Mark Ian Shipley as a person with significant control on 9 May 2019 | |
20 May 2019 | PSC04 | Change of details for Mr Stewart Douglas Gregory as a person with significant control on 9 May 2019 | |
25 Mar 2019 | RP04CS01 | Second filing of Confirmation Statement dated 15/10/2016 | |
22 Nov 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
29 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
14 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
29 Mar 2017 | AD01 | Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 29 March 2017 | |
09 Nov 2016 | CS01 |
Confirmation statement made on 15 October 2016 with updates
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Dec 2015 | CH01 | Director's details changed for Mr. Mark Ian Shipley on 5 January 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|