Advanced company searchLink opens in new window

WILDCAT INVESTMENTS LIMITED

Company number 08543993

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 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2019 DS01 Application to strike the company off the register
19 Oct 2018 PSC04 Change of details for Mr Dominic Traynor as a person with significant control on 18 October 2018
18 Oct 2018 PSC04 Change of details for Mr Dominic Traynor as a person with significant control on 18 October 2018
18 Oct 2018 CH01 Director's details changed for Mr Dominic Traynor on 18 October 2018
18 Oct 2018 CH01 Director's details changed for Mr Dominic Traynor on 18 October 2018
12 Jul 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
11 May 2018 AD01 Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Orchard House Gravel Path Berkhamsted Hertfordshire HP4 2PJ on 11 May 2018
28 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
19 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Jul 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
01 Oct 2013 SH01 Statement of capital following an allotment of shares on 27 August 2013
  • GBP 1,000
01 Oct 2013 TM01 Termination of appointment of Michael Johnson as a director
10 Jul 2013 AP01 Appointment of Professor Michael Stephen Johnson as a director
10 Jul 2013 SH01 Statement of capital following an allotment of shares on 12 June 2013
  • GBP 100
10 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)