- Company Overview for WOLFAIR LIMITED (11023437)
- Filing history for WOLFAIR LIMITED (11023437)
- People for WOLFAIR LIMITED (11023437)
- Charges for WOLFAIR LIMITED (11023437)
- More for WOLFAIR LIMITED (11023437)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2021 | DS01 | Application to strike the company off the register | |
23 Nov 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
09 Sep 2020 | AA | Micro company accounts made up to 31 August 2020 | |
28 Aug 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 August 2020 | |
19 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
16 Aug 2019 | MR01 | Registration of charge 110234370002, created on 8 August 2019 | |
08 Aug 2019 | MR04 | Satisfaction of charge 110234370001 in full | |
20 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 May 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 March 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
03 Jul 2018 | TM01 | Termination of appointment of Rami Cassis as a director on 28 June 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr Arthur Christopher Callow as a director on 17 May 2018 | |
02 May 2018 | AD01 | Registered office address changed from 27 Clement's Lane London EC4N 7AE United Kingdom to 8th Floor 125 Old Broad Street London EC2N 1AR on 2 May 2018 | |
29 Jan 2018 | MR01 | Registration of charge 110234370001, created on 26 January 2018 | |
20 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-20
|