Advanced company searchLink opens in new window

WILD CABARET LIMITED

Company number SC434263

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)
11 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2017 CS01 Confirmation statement made on 8 October 2017 with no updates
12 Dec 2017 TM01 Termination of appointment of Kimberly Scott as a director on 12 December 2016
28 Aug 2017 AA Total exemption small company accounts made up to 28 October 2016
03 Mar 2017 AA Total exemption small company accounts made up to 29 October 2015
16 Jan 2017 AA01 Previous accounting period shortened from 29 October 2016 to 28 October 2016
21 Oct 2016 CS01 Confirmation statement made on 8 October 2016 with updates
17 Oct 2016 AA01 Previous accounting period shortened from 30 October 2015 to 29 October 2015
18 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 October 2015
16 Feb 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • GBP 100
16 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
06 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2015 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
06 Feb 2015 AP01 Appointment of Mr Alan Graham Scott as a director on 31 October 2014
06 Feb 2015 CH01 Director's details changed for Mrs Kimberly Scott on 31 October 2014
06 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Jan 2014 AD01 Registered office address changed from 69 Buchanan Street Glasgow G1 3HL on 17 January 2014
05 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
21 Oct 2013 AD01 Registered office address changed from 24 Johnstone Drive Rutherglen Glasgow G73 2PT Scotland on 21 October 2013
08 Oct 2012 NEWINC Incorporation