- Company Overview for WYLD TECHNOLOGIES LIMITED (10887455)
- Filing history for WYLD TECHNOLOGIES LIMITED (10887455)
- People for WYLD TECHNOLOGIES LIMITED (10887455)
- Charges for WYLD TECHNOLOGIES LIMITED (10887455)
- More for WYLD TECHNOLOGIES LIMITED (10887455)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2022 | DS01 | Application to strike the company off the register | |
23 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Dec 2021 | TM01 | Termination of appointment of Albert Ernest Sisto as a director on 10 December 2021 | |
10 Dec 2021 | TM01 | Termination of appointment of Eugene Myers as a director on 10 December 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
10 Sep 2021 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Future Business Centre Kings Hedges Road Cambridge CB4 2HY on 10 September 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Jan 2021 | MR04 | Satisfaction of charge 108874550001 in full | |
27 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Sep 2019 | AP01 | Appointment of Mr Alastair Mark Williamson as a director on 24 September 2019 | |
26 Sep 2019 | TM01 | Termination of appointment of Bruce Henderson Leith as a director on 24 September 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
26 Jul 2019 | PSC05 | Change of details for Flexiops Limited as a person with significant control on 28 February 2019 | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Dec 2018 | CH01 | Director's details changed for Mr Bruce Henderson Leith on 1 December 2018 | |
07 Sep 2018 | CH01 | Director's details changed for Mr Albert Ernest Sisto on 1 September 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
21 May 2018 | AP01 | Appointment of Mr Albert Ernest Sisto as a director on 19 February 2018 | |
25 Jan 2018 | TM01 | Termination of appointment of Richard Keith Turner as a director on 15 January 2018 | |
27 Oct 2017 | MR01 | Registration of charge 108874550001, created on 10 October 2017 | |
10 Oct 2017 | AP01 | Appointment of Mr Richard Keith Turner as a director on 27 September 2017 | |
10 Oct 2017 | AP01 | Appointment of Eugene Myers as a director on 27 September 2017 |