- Company Overview for WOLF INTERNATIONAL LIMITED (09465411)
- Filing history for WOLF INTERNATIONAL LIMITED (09465411)
- People for WOLF INTERNATIONAL LIMITED (09465411)
- Charges for WOLF INTERNATIONAL LIMITED (09465411)
- Insolvency for WOLF INTERNATIONAL LIMITED (09465411)
- More for WOLF INTERNATIONAL LIMITED (09465411)
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 Mar 2021 | AM03 | Statement of administrator's proposal | |
10 Mar 2021 | TM01 | Termination of appointment of Richard Fox as a director on 14 February 2021 | |
19 Feb 2021 | MR04 | Satisfaction of charge 094654110001 in full | |
14 Feb 2021 | AP01 | Appointment of Mr Kamlesh Jagdish Raval as a director on 7 September 2020 | |
14 Feb 2021 | AP01 | Appointment of Mr Clifford Royston Fox as a director on 23 October 2020 | |
14 Feb 2021 | TM02 | Termination of appointment of Richard Fox as a secretary on 14 February 2021 | |
14 Feb 2021 | MR05 | All of the property or undertaking has been released from charge 094654110001 | |
13 Feb 2021 | PSC01 | Notification of Clifford Royston Fox as a person with significant control on 4 February 2021 | |
13 Feb 2021 | PSC07 | Cessation of Richard Royston Fox as a person with significant control on 4 February 2021 | |
07 Dec 2020 | AD01 | Registered office address changed from 6 Beech House Rayleigh Road Hutton Brentwood CM13 1AT England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 7 December 2020 | |
27 Nov 2020 | AM01 | Appointment of an administrator | |
02 Nov 2020 | MR01 | Registration of charge 094654110001, created on 27 October 2020 | |
23 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 23 October 2020
|
|
23 Oct 2020 | PSC07 | Cessation of Clifford Royston Fox as a person with significant control on 23 October 2020 | |
23 Oct 2020 | TM01 | Termination of appointment of Clifford Royston Fox as a director on 23 October 2020 | |
23 Oct 2020 | AD01 | Registered office address changed from Unit 3 284 Warley Hill Great Warley Brentwood CM13 3AB England to 6 Beech House Rayleigh Road Hutton Brentwood CM13 1AT on 23 October 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Kamlesh Jagdish Raval as a director on 7 September 2020 | |
13 Jul 2020 | PSC01 | Notification of Clifford Royston Fox as a person with significant control on 10 July 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
03 Sep 2019 | AD01 | Registered office address changed from Unit 3 Warley Hill Great Warley Brentwood CM13 3AB England to Unit 3 284 Warley Hill Great Warley Brentwood CM13 3AB on 3 September 2019 | |
03 Sep 2019 | AP01 | Appointment of Mr Kamlesh Raval as a director on 1 September 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from Kings House 101 - 135 Kings Road Brentwood Essex CM14 4DR England to Unit 3 Warley Hill Great Warley Brentwood CM13 3AB on 3 September 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
11 Mar 2019 | AA01 | Current accounting period extended from 31 March 2019 to 30 September 2019 | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |