- Company Overview for WILDCLIFE UK LIMITED (04922004)
- Filing history for WILDCLIFE UK LIMITED (04922004)
- People for WILDCLIFE UK LIMITED (04922004)
- More for WILDCLIFE UK LIMITED (04922004)
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) |
---|---|---|---|
24 Apr 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | CH02 | Director's details changed for Bulldog Nominee Directors Uk Limited on 10 March 2015 | |
24 Apr 2015 | CH04 | Secretary's details changed for Bulldog Nominee Secretaries Uk Limited on 10 March 2015 | |
21 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
07 Oct 2014 | AP01 | Appointment of Ms Despoina Zinonos as a director on 6 October 2014 | |
07 Oct 2014 | TM01 | Termination of appointment of Pantelitsa Kourtella as a director on 6 October 2014 | |
03 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
23 Oct 2013 | CH02 | Director's details changed for Bulldog Nominee Directors Uk Limited on 1 June 2013 | |
23 Oct 2013 | CH04 | Secretary's details changed for Bulldog Nominee Secretaries Uk Limited on 1 June 2013 | |
04 Jun 2013 | AD01 | Registered office address changed from Sutherland House 4Th Floor, 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 4 June 2013 | |
13 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
23 Oct 2012 | AD01 | Registered office address changed from Sutherland House 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 23 October 2012 | |
20 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
14 Aug 2012 | AP01 | Appointment of Ms Pantelitsa Kourtella as a director | |
14 Aug 2012 | TM01 | Termination of appointment of Geoffrey Magistrate as a director | |
14 Aug 2012 | TM01 | Termination of appointment of Branston Haggerty as a director | |
17 Jul 2012 | TM02 | Termination of appointment of Ocs Management Services Limited as a secretary | |
17 Jul 2012 | AP04 | Appointment of Bulldog Nominee Secretaries Uk Limited as a secretary | |
17 Jul 2012 | AD01 | Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TW on 17 July 2012 | |
17 Jul 2012 | AP02 | Appointment of Bulldog Nominee Directors Uk Limited as a director | |
14 Dec 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
02 Dec 2010 | AR01 | Annual return made up to 21 October 2010 with full list of shareholders |