Advanced company searchLink opens in new window

WILDNET LIMITED

Company number 07024874

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)
23 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
15 Dec 2015 600 Appointment of a voluntary liquidator
11 Dec 2015 4.20 Statement of affairs with form 4.19
11 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
09 Nov 2015 TM01 Termination of appointment of James Stokoe as a director on 6 November 2015
09 Nov 2015 TM01 Termination of appointment of David Priestley as a director on 6 November 2015
09 Nov 2015 TM01 Termination of appointment of Ian Henderson-Londono as a director on 6 November 2015
09 Nov 2015 TM01 Termination of appointment of Mark Henry Storey as a director on 6 November 2015
09 Nov 2015 TM01 Termination of appointment of Gary Allan Watts as a director on 6 November 2015
09 Nov 2015 TM01 Termination of appointment of Jonathan David Hayton as a director on 6 November 2015
09 Nov 2015 AD01 Registered office address changed from Tower Pooint 4th Floor, Suite 417 44 North Road Brighton East Sussex BN1 1YR to Whitemaund 44-46 Old Steine Brighton East Sussex BN1 1NH on 9 November 2015
09 Nov 2015 TM01 Termination of appointment of Bernard Paul Quinn as a director on 6 November 2015
24 Mar 2015 AA Group of companies' accounts made up to 31 March 2014
13 Nov 2014 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 24,539.20
13 Nov 2014 SH10 Particulars of variation of rights attached to shares
13 Nov 2014 SH08 Change of share class name or designation
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 29/10/2014
30 Oct 2014 MR01 Registration of charge 070248740003, created on 29 October 2014
09 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 12,322.9
09 Oct 2014 AD02 Register inspection address has been changed from Tower Point 4Th Floor, Room 415 44 North Road Brighton BN1 1YR England to Suite 3.12, 3Rd Floor 34 Lime Street London EC3M 7AT
08 Oct 2014 AD04 Register(s) moved to registered office address Tower Pooint 4Th Floor, Suite 417 44 North Road Brighton East Sussex BN1 1YR
08 Oct 2014 CH01 Director's details changed for Mr James Stokoe on 12 August 2014
08 Oct 2014 AD01 Registered office address changed from Tower Point 4Th Floor, Suite 417 44 North Road Brighton East Sussex BN1 1YR England to Tower Pooint 4Th Floor, Suite 417 44 North Road Brighton East Sussex BN1 1YR on 8 October 2014
08 Oct 2014 AD01 Registered office address changed from Tower Point 44 4Th Floor, Suite 415 North Road Brighton BN1 1YR England to Tower Pooint 4Th Floor, Suite 417 44 North Road Brighton East Sussex BN1 1YR on 8 October 2014