WOOL AND THE GANG LTD

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

13/06/2413 June 2024 Registered office address changed from 1 Gower Street London WC1E 6HD United Kingdom to Ground Floor 1 Mark Square London EC2A 4EG on 2024-06-13

View Document

16/02/2416 February 2024 Appointment of Mr Serge Pierre Alexis Lemarchal as a director on 2024-01-29

View Document

08/01/248 January 2024 Termination of appointment of Jean-Luc Theophile Bikard as a director on 2024-01-01

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

12/10/2212 October 2022 Change of details for Lion Cashmere Bidco Limited as a person with significant control on 2022-10-12

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

09/05/229 May 2022 Appointment of Anna Mccormick as a director on 2022-04-25

View Document

09/05/229 May 2022 Termination of appointment of Noel Anthony Eves as a director on 2022-04-25

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

22/12/2122 December 2021 Director's details changed for Mr Jean-Luc Theophile Bikard on 2021-12-22

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Memorandum and Articles of Association

View Document

26/06/2126 June 2021 Resolutions

View Document

23/06/2123 June 2021 Registration of charge 083320080002, created on 2021-06-17

View Document

21/02/1921 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083320080001

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR EMILIO DI SPIEZIO SARDO

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR MATHIEU DEVELAY

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARCO CAPELLO

View Document

07/01/197 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 28539.57

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

18/09/1818 September 2018 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

29/08/1829 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/03/185 March 2018 19/12/17 STATEMENT OF CAPITAL GBP 13966.22

View Document

28/02/1828 February 2018 19/12/17 STATEMENT OF CAPITAL GBP 3356.81

View Document

28/02/1828 February 2018 CONSOLIDATION 19/12/17

View Document

26/02/1826 February 2018 THAT THE 33,568,100 ORDINARY SHARES OF £0.0001 EACH IN THE CAPITAL OF THE COMPANY 19/12/2017

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED JEAN-LUC THEOPHILE BIKARD

View Document

22/08/1722 August 2017 ADOPT ARTICLES 10/08/2017

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM C/O UNIT B001 89A SHACKLEWELL LANE LONDON E8 2EB

View Document

21/06/1721 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR LISA RODWELL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/10/1630 October 2016 DIRECTOR APPOINTED MS TIZIANA MANZETTI

View Document

27/10/1627 October 2016 ADOPT ARTICLES 21/09/2016

View Document

27/09/1627 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083320080001

View Document

13/09/1613 September 2016 05/08/16 STATEMENT OF CAPITAL GBP 3357.0705

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNA BINDER

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MISS JADE HARWOOD

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR AURELIE POPPER

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR EMILIO DI SPIEZIO SARDO

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR MARCO CAPELLO

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MATHIEU LOUIS JACQUES DEVELAY

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/06/1613 June 2016 SECOND FILING FOR FORM SH01

View Document

13/06/1613 June 2016 SUB-DIVISION 20/11/15

View Document

10/06/1610 June 2016 31/03/16 STATEMENT OF CAPITAL GBP 2984.8774

View Document

16/05/1616 May 2016 15/07/15 STATEMENT OF CAPITAL GBP 2599.510

View Document

13/05/1613 May 2016 29/12/14 STATEMENT OF CAPITAL GBP 2598.9110

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MS JOANNA BINDER

View Document

22/02/1622 February 2016 SUB-DIVISION 20/11/15

View Document

22/02/1622 February 2016 20/11/15 STATEMENT OF CAPITAL GBP 2714.3622

View Document

19/02/1619 February 2016 29/12/15 STATEMENT OF CAPITAL GBP 2988.3904

View Document

19/01/1619 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 ADOPT ARTICLES 20/11/2015

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY SARAH LAVILLE

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS AURELIE POPPER / 09/01/2015

View Document

09/01/159 January 2015 14/12/12 STATEMENT OF CAPITAL GBP 2197.74

View Document

09/01/159 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

13/11/1413 November 2014 ADOPT ARTICLES 03/11/2014

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/09/146 September 2014 ADOPT ARTICLES 02/09/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 02/09/13 STATEMENT OF CAPITAL GBP 2171.080

View Document

08/08/138 August 2013 SECRETARY APPOINTED MRS SARAH LAVILLE

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA RODWELL / 08/08/2013

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM, 130 BOURNEMOUTH ROAD, CHANDLERS FORD, EASTLEIGH, HANTS, SO53 3AL, ENGLAND

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR ELISABETH SABRIER

View Document

13/06/1313 June 2013 SHARES SUBDIVIDED 07/05/2013

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR JADE HARWOOD

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED LISA RODWELL

View Document

13/06/1313 June 2013 09/05/13 STATEMENT OF CAPITAL GBP 1978.629

View Document

13/06/1313 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/1321 March 2013 14/12/12 STATEMENT OF CAPITAL GBP 1002

View Document

19/03/1319 March 2013 SUB-DIVISION 14/12/12

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS AURELIE POPPER / 14/12/2012

View Document

14/02/1314 February 2013 14/12/12 STATEMENT OF CAPITAL GBP 1002

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JADE HARWOOD / 14/12/2012

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ELISABETH YOLANDE SABRIER / 14/12/2012

View Document

14/12/1214 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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