- Company Overview for WILDER COE (OLD ORCHARD) NOMINEES LIMITED (10678084)
- Filing history for WILDER COE (OLD ORCHARD) NOMINEES LIMITED (10678084)
- People for WILDER COE (OLD ORCHARD) NOMINEES LIMITED (10678084)
- More for WILDER COE (OLD ORCHARD) NOMINEES LIMITED (10678084)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2018 | DS01 | Application to strike the company off the register | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
17 Nov 2017 | PSC05 | Change of details for Mcs Incorporations Limited as a person with significant control on 17 November 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Mr Ian William Saunders on 18 October 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 17 October 2017 | |
20 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-20
|