Advanced company searchLink opens in new window

WILD RESTAURANTS LTD

Company number 09869255

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)
05 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jan 2022 AD01 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 27 January 2022
09 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 9 July 2021
23 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 29 April 2021
11 Jun 2020 LIQ02 Statement of affairs
11 Jun 2020 600 Appointment of a voluntary liquidator
10 Jun 2020 AD01 Registered office address changed from 26 East Bay Lane London E15 2GW England to Langley House Park Road East Finchley London N2 8EY on 10 June 2020
22 May 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-30
15 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jul 2019 AD01 Registered office address changed from 33 Elderfield Rd Hackney London E5 0LG England to 26 East Bay Lane London E15 2GW on 17 July 2019
23 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
23 Nov 2018 PSC07 Cessation of Elisa Kennedy as a person with significant control on 23 November 2018
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
11 Aug 2017 AA Micro company accounts made up to 31 December 2016
24 Jul 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 6 May 2016
  • GBP 10,000
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 8,500
12 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted