Advanced company searchLink opens in new window

WILD WONDERS OF EUROPE LIMITED

Company number SC311424

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2017 DS01 Application to strike the company off the register
17 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
29 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
12 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6
30 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
27 Mar 2015 TM01 Termination of appointment of Bridget Joan Wijnberg as a director on 31 December 2014
27 Mar 2015 TM01 Termination of appointment of Florian Mollers as a director on 31 December 2014
02 Dec 2014 AA Total exemption full accounts made up to 31 December 2013
28 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 6
27 Nov 2014 CH01 Director's details changed for Florian Mollers on 2 November 2014
18 Nov 2014 AD01 Registered office address changed from C/O Goodwille Scotland Ltd 327 Great Western Road Aberdeen AB10 6NW to 272 Bath Street Glasgow G2 4JR on 18 November 2014
20 Dec 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 6
29 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
15 Mar 2013 AD01 Registered office address changed from Alder House Cradlehall Business Park Inverness IV2 5GH on 15 March 2013
28 Feb 2013 AP04 Appointment of Goodwille Limited as a secretary
04 Jan 2013 SH02 Sub-division of shares on 12 December 2012
04 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Existing issued/unissued ord shares of £1 each be subdivided into shares of £0.50 each 12/12/2012
04 Jan 2013 AP01 Appointment of Per Magnus Lundgren as a director
26 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders