- Company Overview for WILD AND DEAN LIMITED (11727990)
- Filing history for WILD AND DEAN LIMITED (11727990)
- People for WILD AND DEAN LIMITED (11727990)
- More for WILD AND DEAN LIMITED (11727990)
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
Statement of capital on 2018-12-14
|