- 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) |
---|---|---|---|
22 Oct 2018 | AD01 | Registered office address changed from 3 the Drive Great Warley Brentwood CM13 3FR England to Kings House 101 - 135 Kings Road Brentwood Essex CM14 4DR on 22 October 2018 | |
21 Apr 2018 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 3 the Drive Great Warley Brentwood CM13 3FR on 21 April 2018 | |
21 Apr 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
01 Mar 2018 | CH01 | Director's details changed for Mr Clifford Royston Fox on 1 March 2018 | |
01 Mar 2018 | AP01 | Appointment of Mr Clifford Royston Fox as a director on 1 March 2018 | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-02
|