WILDCARD DESIGN LIMITED
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
30/04/2430 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | Application to strike the company off the register |
25/09/2325 September 2023 | Micro company accounts made up to 2022-12-31 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-07 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
14/07/1914 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 63 MITRE COURT RAILWAY STREET HERTFORD SG14 1BQ ENGLAND |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/07/1528 July 2015 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM C/O CARDE CLOSE 2 CARDE CLOSE HERTFORD HERTFORDSHIRE SG14 2EU |
11/07/1511 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/09/1421 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/07/1419 July 2014 | Annual return made up to 7 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/07/1310 July 2013 | Annual return made up to 7 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
14/09/1214 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / DIANE VERONICA WILLIAMS / 14/09/2012 |
14/09/1214 September 2012 | REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 5 VALLEY FIELDS CRESCENT ENFIELD MIDDLESEX EN2 7QB |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/07/1212 July 2012 | Annual return made up to 7 July 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/07/1110 July 2011 | Annual return made up to 7 July 2011 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WILLIAMS / 07/07/2010 |
20/07/1020 July 2010 | Annual return made up to 7 July 2010 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/03/108 March 2010 | PREVEXT FROM 31/07/2009 TO 31/12/2009 |
17/07/0917 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / DIANE WILLIAMS / 17/07/2009 |
17/07/0917 July 2009 | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS |
17/07/0917 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / DIANE WILLIAMS / 17/07/2009 |
19/03/0919 March 2009 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 9 ENGLEFIELD CLOSE ENFIELD MIDDLESEX EN2 7QD |
16/07/0816 July 2008 | SECRETARY APPOINTED DIANE VERONICA WILLIAMS |
16/07/0816 July 2008 | DIRECTOR APPOINTED MARK ANDREW WILLIAMS |
10/07/0810 July 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
10/07/0810 July 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
07/07/087 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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