Advanced company searchLink opens in new window

WILDFIRE STUDIOS UK LIMITED

Company number 05936823

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)
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
Statement of capital on 2011-10-17
  • GBP 3
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Dec 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
15 Jul 2010 AD01 Registered office address changed from 3rd Floor Gregory Street Northampton NN1 1TA United Kingdom on 15 July 2010
15 Jul 2010 AD01 Registered office address changed from 7 D'arblay Street London W1F 8DW United Kingdom on 15 July 2010
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Jan 2010 CH01 Director's details changed for Daniel Osgerby on 28 January 2010
29 Jan 2010 TM02 Termination of appointment of Wendy Osgerby as a secretary
28 Jan 2010 AD01 Registered office address changed from Portfolio Innovation Centre St Georges Avenue Northampton Northamptonshire NN2 6JD on 28 January 2010
13 Oct 2009 AR01 Annual return made up to 15 September 2009 with full list of shareholders
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Sep 2008 363a Return made up to 15/09/08; full list of members
25 Sep 2007 363a Return made up to 15/09/07; full list of members
24 Sep 2007 AA Accounts made up to 31 March 2007
24 Sep 2007 288c Director's particulars changed
28 Jun 2007 288b Director resigned
28 Jun 2007 288b Director resigned
28 Jun 2007 288b Secretary resigned
23 Apr 2007 287 Registered office changed on 23/04/07 from: 5 east cut through new convent garden london SW8 5JB
23 Apr 2007 288a New secretary appointed
16 Nov 2006 288c Director's particulars changed
18 Oct 2006 88(2)R Ad 21/09/06--------- £ si 99@1=99 £ ic 1/100
18 Oct 2006 225 Accounting reference date shortened from 30/09/07 to 31/03/07