Advanced company searchLink opens in new window

WILDER RETAIL LIMITED

Company number 14180838

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)
21 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2023 AD01 Registered office address changed from 51 Rous Road Newmarket CB8 8DH England to 86 Norris Street Preston PR1 7QA on 23 June 2023
23 Jun 2023 PSC01 Notification of Rabeeah Ibrahim as a person with significant control on 10 June 2023
23 Jun 2023 AP01 Appointment of Miss Rabeeah Ibrahim as a director on 10 February 2023
23 Jun 2023 PSC07 Cessation of Bezhan Zabanban as a person with significant control on 10 June 2023
23 Jun 2023 TM01 Termination of appointment of Bezhan Zabanban as a director on 19 May 2023
23 Jun 2023 TM01 Termination of appointment of Thomas James Mann as a director on 14 March 2023
11 Mar 2023 PSC01 Notification of Bezhan Zabanban as a person with significant control on 7 February 2023
11 Mar 2023 AP01 Appointment of Mr Bezhan Zabanban as a director on 10 October 2022
11 Mar 2023 PSC07 Cessation of Thomas James Mann as a person with significant control on 6 March 2023
22 Feb 2023 PSC01 Notification of Thomas James Mann as a person with significant control on 5 November 2022
22 Feb 2023 AP01 Appointment of Mr Thomas Mann as a director on 5 November 2022
22 Feb 2023 AD01 Registered office address changed from 34 Tame Way Hinckley LE10 0XT England to 51 Rous Road Newmarket CB8 8DH on 22 February 2023
22 Feb 2023 PSC07 Cessation of Alan James Chapman as a person with significant control on 21 February 2023
22 Feb 2023 TM01 Termination of appointment of Alan James Chapman as a director on 20 February 2023
02 Feb 2023 AD01 Registered office address changed from 13 Noel Murless Drive Newmarket CB8 0DS England to 34 Tame Way Hinckley LE10 0XT on 2 February 2023
01 Jan 2023 PSC01 Notification of Alan James Chapman as a person with significant control on 1 January 2023
01 Jan 2023 AD01 Registered office address changed from 82a Park Lane Newmarket CB8 8AZ England to 13 Noel Murless Drive Newmarket CB8 0DS on 1 January 2023
01 Jan 2023 PSC07 Cessation of Wayne David Wilder as a person with significant control on 31 December 2022
01 Jan 2023 AP01 Appointment of Mr Alan James Chapman as a director on 1 January 2023
01 Jan 2023 TM01 Termination of appointment of Wayne David Wilder as a director on 1 January 2023
06 Jul 2022 AD01 Registered office address changed from 17 Skeaping Close Newmarket Suffolk CB8 0GP United Kingdom to 82a Park Lane Newmarket CB8 8AZ on 6 July 2022
19 Jun 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-06-19
  • GBP 1