- Company Overview for WILD WONDERS OF EUROPE LIMITED (SC311424)
- Filing history for WILD WONDERS OF EUROPE LIMITED (SC311424)
- People for WILD WONDERS OF EUROPE LIMITED (SC311424)
- More for WILD WONDERS OF EUROPE LIMITED (SC311424)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2017 | DS01 | Application to strike the company off the register | |
17 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
29 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
30 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
27 Mar 2015 | TM01 | Termination of appointment of Bridget Joan Wijnberg as a director on 31 December 2014 | |
27 Mar 2015 | TM01 | Termination of appointment of Florian Mollers as a director on 31 December 2014 | |
02 Dec 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
28 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
27 Nov 2014 | CH01 | Director's details changed for Florian Mollers on 2 November 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from C/O Goodwille Scotland Ltd 327 Great Western Road Aberdeen AB10 6NW to 272 Bath Street Glasgow G2 4JR on 18 November 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
29 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
15 Mar 2013 | AD01 | Registered office address changed from Alder House Cradlehall Business Park Inverness IV2 5GH on 15 March 2013 | |
28 Feb 2013 | AP04 | Appointment of Goodwille Limited as a secretary | |
04 Jan 2013 | SH02 | Sub-division of shares on 12 December 2012 | |
04 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2013 | AP01 | Appointment of Per Magnus Lundgren as a director | |
26 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders |