- Company Overview for WILDER LONDON LIMITED (12002504)
- Filing history for WILDER LONDON LIMITED (12002504)
- People for WILDER LONDON LIMITED (12002504)
- More for WILDER LONDON LIMITED (12002504)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2023 | DS01 | Application to strike the company off the register | |
05 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
08 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
08 Apr 2021 | CH01 | Director's details changed for Mr Mark Robert Smith on 23 March 2021 | |
08 Apr 2021 | TM01 | Termination of appointment of Richard Alexander Mclellan as a director on 23 March 2021 | |
08 Apr 2021 | PSC04 | Change of details for Mr Mark Robert Smith as a person with significant control on 23 March 2021 | |
08 Apr 2021 | PSC07 | Cessation of Richard Alexander Mclellan as a person with significant control on 23 March 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from 139 Perry Vale London SE23 2JB England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 23 March 2021 | |
07 Nov 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
07 Nov 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
17 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-17
|