MARK WILDING LTD
Status | DISSOLVED |
Company No. | 07740403 |
Category | Private Limited Company |
Incorporated | 15 Aug 2011 |
Age | 12 years, 9 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2023 |
Years | 7 months, 25 days |
SUMMARY
MARK WILDING LTD is an dissolved private limited company with number 07740403. It was incorporated 12 years, 9 months, 13 days ago, on 15 August 2011 and it was dissolved 7 months, 25 days ago, on 03 October 2023. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 03 Sep 2023
Action Date: 31 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-31
Documents
Dissolution application strike off company
Date: 06 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company current extended
Date: 28 Feb 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change to a person with significant control
Date: 13 Aug 2021
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Wilding
Change date: 2020-02-01
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 25 Nov 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Wilding
Change date: 2020-02-01
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Address
Type: AD01
Old address: 14 Palmers Road London E2 0SY England
New address: 61 Bridge Street Kington HR5 3DJ
Change date: 2020-11-25
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change person director company with change date
Date: 31 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-29
Officer name: Mr Mark Wilding
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Change to a person with significant control
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Wilding
Change date: 2019-07-31
Documents
Change person director company with change date
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Wilding
Change date: 2019-07-29
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Address
Type: AD01
New address: 14 Palmers Road London E2 0SY
Old address: 22 Hackney Downs Studios Amhurst Terrace London E8 2BT
Change date: 2018-10-24
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 15 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-15
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Address
Type: AD01
Old address: 83 Hackney Downs Studios Amhurst Terrace London E8 2BT
Change date: 2015-10-05
New address: 22 Hackney Downs Studios Amhurst Terrace London E8 2BT
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 15 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-15
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2014
Action Date: 29 Oct 2014
Category: Address
Type: AD01
Old address: 5 Marshall Gardens Basingstoke RG21 5GY
Change date: 2014-10-29
New address: 83 Hackney Downs Studios Amhurst Terrace London E8 2BT
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 15 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-15
Documents
Accounts with accounts type total exemption small
Date: 13 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Change account reference date company current extended
Date: 11 Oct 2011
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2012-09-30
Documents
Some Companies
72 PRINCESS COURT,LONDON,W2 4RE
Number: | 09488484 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 KING ARTHUR CLOSE,CHELTENHAM,GL53 7EX
Number: | 10975735 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 SOUTH CLIVE STREET,CARDIFF,CF11 7EG
Number: | 09185037 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,HARROGATE,HG1 5PR
Number: | 11682673 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLERS FARM SHOP,AXMINSTER,EX13 7RA
Number: | 06019208 |
Status: | ACTIVE |
Category: | Private Limited Company |
SACS PROPERTY SERVICES LIMITED
MAGHULL BUSINESS CENTRE 1 LIVERPOOL ROAD NORTH,MERSEYSIDE,L31 2HB
Number: | 10863875 |
Status: | ACTIVE |
Category: | Private Limited Company |