- Company Overview for WILD FAMILY & CO LTD (10884022)
- Filing history for WILD FAMILY & CO LTD (10884022)
- People for WILD FAMILY & CO LTD (10884022)
- More for WILD FAMILY & CO LTD (10884022)
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 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2024 | AA | Micro company accounts made up to 31 October 2023 | |
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
12 Sep 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
12 Sep 2023 | AD01 | Registered office address changed from 2 Bridge Street Bridge Street Congleton Cheshire CW12 1AY United Kingdom to Tara Springs Tara Springs Pines Lane Biddulph Park Staffordshire ST8 7SP on 12 September 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Mark David Greaves as a director on 31 August 2023 | |
11 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
18 Apr 2023 | CERTNM |
Company name changed wild & wild LTD\certificate issued on 18/04/23
|
|
04 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
22 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
07 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
16 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
18 Apr 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
17 Apr 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 October 2018 | |
20 Dec 2018 | AP01 | Appointment of Mr Mark David Greaves as a director on 26 October 2018 | |
20 Dec 2018 | CH01 | Director's details changed for Miss April Dawn Wild on 20 December 2018 | |
20 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 26 October 2018
|
|
29 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with updates | |
26 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-26
|