- Company Overview for WILDER RETAIL LIMITED (14180838)
- Filing history for WILDER RETAIL LIMITED (14180838)
- People for WILDER RETAIL LIMITED (14180838)
- More for WILDER RETAIL LIMITED (14180838)
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
Statement of capital on 2022-06-19
|