Advanced company searchLink opens in new window

WILDFIRE WORD OF MOUTH LIMITED

Company number 04571593

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)
28 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2023 DS01 Application to strike the company off the register
10 Jul 2023 TM01 Termination of appointment of Ali Azhar Belgaumi as a director on 7 July 2023
23 May 2023 SH19 Statement of capital on 23 May 2023
  • GBP 0.000574
23 May 2023 CAP-SS Solvency Statement dated 17/05/23
22 May 2023 SH20 Statement by Directors
22 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account camcelled 17/05/2023
  • RES06 ‐ Resolution of reduction in issued share capital
15 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 5 February 2019
15 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 5 February 2022
10 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
10 Feb 2023 PSC05 Change of details for Wpp Group (Uk) Ltd as a person with significant control on 26 May 2021
10 Feb 2023 CH04 Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018
13 Jan 2023 TM01 Termination of appointment of Ivan Arthur Palmer as a director on 31 December 2022
21 Sep 2022 MR04 Satisfaction of charge 1 in full
21 Sep 2022 MR04 Satisfaction of charge 2 in full
23 Jun 2022 AA Full accounts made up to 31 December 2020
09 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/02/2023.
04 Feb 2022 CH01 Director's details changed for Liam Murray on 23 December 2021
23 Dec 2021 AD01 Registered office address changed from The Johnson Building 77 Hatton Garden London England EC1N 8JS to Rose Court 2 Southwark Bridge Road London SE1 9HS on 23 December 2021
28 Jun 2021 TM01 Termination of appointment of Dominic Riley as a director on 26 May 2021
25 Jun 2021 TM01 Termination of appointment of Jeremy Mark Pyne as a director on 26 May 2021
28 Apr 2021 AA Full accounts made up to 31 December 2019
01 Apr 2021 TM01 Termination of appointment of Ian David Wood as a director on 1 April 2021