- Company Overview for WILDER COE (HAMMER EIS) NOMINEES LIMITED (10333933)
- Filing history for WILDER COE (HAMMER EIS) NOMINEES LIMITED (10333933)
- People for WILDER COE (HAMMER EIS) NOMINEES LIMITED (10333933)
- More for WILDER COE (HAMMER EIS) NOMINEES LIMITED (10333933)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2018 | DS01 | Application to strike the company off the register | |
16 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
17 Nov 2017 | CH03 | Secretary's details changed for Miss Anouska Marie Warner on 17 November 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Mr Ian William Saunders on 18 October 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 17 October 2017 | |
12 Oct 2017 | AA | Accounts for a dormant company made up to 31 August 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
17 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-17
|