Advanced company searchLink opens in new window

WOLF WORLD LTD

Company number 06997385

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)
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 TM01 Termination of appointment of Justine Kate Ritson as a director on 30 November 2017
05 Dec 2017 TM01 Termination of appointment of Sandra Juliana Mills as a director on 30 November 2017
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2017 CH01 Director's details changed for Miss Justine Kate Sontag on 29 August 2017
18 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
18 Jul 2017 PSC01 Notification of Alena Krutova as a person with significant control on 6 April 2016
23 Mar 2017 TM01 Termination of appointment of Emily Peckham as a director on 20 March 2017
23 Mar 2017 AP01 Appointment of Mrs Sandra Juliana Mills as a director on 20 March 2017
20 Dec 2016 AD01 Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 20 December 2016
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 10,000
10 May 2016 TM01 Termination of appointment of Trevor David Yorke as a director on 10 May 2016
10 May 2016 AP01 Appointment of Miss Justine Kate Sontag as a director on 10 May 2016
03 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000
19 Aug 2015 AD02 Register inspection address has been changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE England to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
03 Jul 2015 CH01 Director's details changed for Miss Emily Peckham on 3 July 2015
01 Jul 2015 TM01 Termination of appointment of Raymond Richard Nash as a director on 1 July 2015
01 Jul 2015 AP01 Appointment of Miss Emily Peckham as a director on 1 July 2015
12 Dec 2014 TM01 Termination of appointment of Amy Redmond as a director on 27 November 2014
12 Dec 2014 AP01 Appointment of Mr Trevor David Yorke as a director on 27 November 2014
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 10,000