Advanced company searchLink opens in new window

WOOL AND THE GANG LTD

Company number 08332008

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)
16 Feb 2024 AP01 Appointment of Mr Serge Pierre Alexis Lemarchal as a director on 29 January 2024
08 Jan 2024 TM01 Termination of appointment of Jean-Luc Theophile Bikard as a director on 1 January 2024
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
11 Oct 2023 AA Accounts for a small company made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
12 Oct 2022 PSC05 Change of details for Lion Cashmere Bidco Limited as a person with significant control on 12 October 2022
10 Oct 2022 AA Accounts for a small company made up to 31 December 2021
09 May 2022 AP01 Appointment of Anna Mccormick as a director on 25 April 2022
09 May 2022 TM01 Termination of appointment of Noel Anthony Eves as a director on 25 April 2022
22 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
22 Dec 2021 CH01 Director's details changed for Mr Jean-Luc Theophile Bikard on 22 December 2021
05 Sep 2021 AA Accounts for a small company made up to 31 December 2020
26 Jun 2021 MA Memorandum and Articles of Association
26 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jun 2021 MR01 Registration of charge 083320080002, created on 17 June 2021
10 Jun 2021 CH04 Secretary's details changed for Burness Paull Llp on 1 January 2021
09 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 14 December 2020
04 Jun 2021 PSC07 Cessation of The Dmc Group Holding Limited as a person with significant control on 16 September 2020
04 Jun 2021 PSC02 Notification of Lion Cashmere Bidco Limited as a person with significant control on 16 September 2020
22 Dec 2020 SH20 Statement by Directors
22 Dec 2020 SH19 Statement of capital on 22 December 2020
  • GBP 28,539.57
22 Dec 2020 CAP-SS Solvency Statement dated 15/12/20
22 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be reduced from £6,664,041 to £1,217,818 15/12/2020
21 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/06/21
15 Dec 2020 TM01 Termination of appointment of Jade Harwood as a director on 14 December 2020