WILDE PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 New | First Gazette notice for voluntary strike-off |
12/06/2512 June 2025 | Application to strike the company off the register |
13/03/2513 March 2025 | Registered office address changed from 2 Stamford Square London SW15 2BF United Kingdom to 2a the Quadrant Epsom Surrey KT17 4RH on 2025-03-13 |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
10/03/2510 March 2025 | Micro company accounts made up to 2024-02-29 |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-07 with no updates |
28/07/2428 July 2024 | Micro company accounts made up to 2021-02-28 |
28/07/2428 July 2024 | Confirmation statement made on 2022-08-07 with no updates |
28/07/2428 July 2024 | Administrative restoration application |
28/07/2428 July 2024 | Micro company accounts made up to 2023-02-28 |
28/07/2428 July 2024 | Micro company accounts made up to 2022-02-28 |
28/07/2428 July 2024 | Confirmation statement made on 2021-08-07 with no updates |
28/07/2428 July 2024 | Confirmation statement made on 2023-08-07 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
18/01/2218 January 2022 | Final Gazette dissolved via compulsory strike-off |
18/01/2218 January 2022 | Final Gazette dissolved via compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
11/06/1911 June 2019 | PSC'S CHANGE OF PARTICULARS / JULIE CHRISTAKIS / 11/06/2019 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
02/11/172 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
23/05/1623 May 2016 | REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 2 STAMFORD SQUARE LONDON SW15 2BF UNITED KINGDOM |
02/02/162 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company