Advanced company searchLink opens in new window

WILD AND DEAN LIMITED

Company number 11727990

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2020 AD01 Registered office address changed from 399 Unit 3 Triangle Centre F14 & F15 Southall UB1 3EJ England to 399 Uxbridge Road Unit 3 Triangle Centre F14 & F15 Southall UB1 3EJ on 17 October 2020
17 Oct 2020 AD01 Registered office address changed from 89C Castelnau Barnes London SW13 9EL England to 399 Unit 3 Triangle Centre F14 & F15 Southall UB1 3EJ on 17 October 2020
17 Oct 2020 AP01 Appointment of Mr Marc Shoghi Tipa as a director on 3 August 2020
17 Oct 2020 TM01 Termination of appointment of Andre Bouzid as a director on 3 August 2020
17 Oct 2020 PSC07 Cessation of Andre Bouzid as a person with significant control on 3 August 2020
17 Oct 2020 PSC01 Notification of Marc Shoghi Tipa as a person with significant control on 3 August 2020
26 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
26 Sep 2020 AP01 Appointment of Mr Andre Bouzid as a director on 10 January 2020
26 Sep 2020 PSC01 Notification of Andre Bouzid as a person with significant control on 10 January 2020
26 Sep 2020 AD01 Registered office address changed from Flat 2 7 Holstock Road Ilford IG1 1LG England to 89C Castelnau Barnes London SW13 9EL on 26 September 2020
26 Sep 2020 TM01 Termination of appointment of Sharifa Abdurahman as a director on 1 July 2020
26 Sep 2020 PSC07 Cessation of Sharifa Abdurahman as a person with significant control on 1 July 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
12 Jun 2020 PSC01 Notification of Sharifa Abdurahman as a person with significant control on 1 June 2020
12 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 12 June 2020
12 Jun 2020 AD01 Registered office address changed from 55 Peabody Estate London N17 7QP England to Flat 2 7 Holstock Road Ilford IG1 1LG on 12 June 2020
12 Jun 2020 AP01 Appointment of Sharifa Abdurahman as a director on 1 June 2020
02 Jun 2020 AD01 Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 55 Peabody Estate London N17 7QP on 2 June 2020
15 May 2020 TM01 Termination of appointment of Marc Feldman as a director on 15 May 2020
27 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
14 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-14
  • GBP 1