MAD WOLF INNOVATIONS LTD
Status | DISSOLVED |
Company No. | 08733709 |
Category | Private Limited Company |
Incorporated | 15 Oct 2013 |
Age | 10 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 5 months, 4 days |
SUMMARY
MAD WOLF INNOVATIONS LTD is an dissolved private limited company with number 08733709. It was incorporated 10 years, 7 months, 23 days ago, on 15 October 2013 and it was dissolved 1 year, 5 months, 4 days ago, on 03 January 2023. The company address is C/O 2nd Floor C/O 2nd Floor, Birkenhead, CH41 5AS, Merseyside, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 18 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type dormant
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change to a person with significant control
Date: 20 Apr 2021
Action Date: 18 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Ian Shipley
Change date: 2020-12-18
Documents
Change person director company with change date
Date: 20 Apr 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-18
Officer name: Mr. Mark Ian Shipley
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type dormant
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change to a person with significant control
Date: 26 May 2020
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-01
Psc name: Mr Mark Ian Shipley
Documents
Change person director company with change date
Date: 21 May 2020
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-01
Officer name: Mr. Mark Ian Shipley
Documents
Confirmation statement with no updates
Date: 27 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type dormant
Date: 27 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 20 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-09
Officer name: Mr Stewart Douglas Gregory
Documents
Change to a person with significant control
Date: 20 May 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Ian Shipley
Change date: 2019-05-09
Documents
Change to a person with significant control
Date: 20 May 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stewart Douglas Gregory
Change date: 2019-05-09
Documents
Legacy
Date: 25 Mar 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 15/10/2016
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
Old address: Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN
Change date: 2017-03-29
New address: C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 22 Dec 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Mark Ian Shipley
Change date: 2015-01-05
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2015
Action Date: 30 Oct 2015
Category: Address
Type: AD01
New address: Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN
Old address: 51 3rd Floor Hamilton Square Birkenhead Merseyside CH41 5BN
Change date: 2015-10-30
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Change person director company with change date
Date: 17 Nov 2014
Action Date: 11 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stewart Douglas Gregory
Change date: 2013-11-11
Documents
Change person director company with change date
Date: 17 Nov 2014
Action Date: 11 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-11
Officer name: Mr. Mark Ian Shipley
Documents
Change registered office address company with date old address
Date: 15 Nov 2013
Action Date: 15 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-15
Old address: 2Nd Floor 27 Lord Street Liverpool L2 9SA United Kingdom
Documents
Incorporation company
Date: 15 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
EA PURCELL CONSULTANCY LIMITED
130 FELINFOEL ROAD,LLANELLI,SA15 3JT
Number: | 11965544 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WHITETHORN CLOSE,SURREY,GU12 6NZ
Number: | 04320961 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASLERS,LOUGHTON,IG10 4PL
Number: | 10975393 |
Status: | ACTIVE |
Category: | Private Limited Company |
LORD OF THE MANOR OF BUCKTOFTS AND BENNINGHOLME LTD
FLAT 1, 4,LIVERPOOL,L6 4BY
Number: | 09356936 |
Status: | ACTIVE |
Category: | Private Limited Company |
MJK FINANCIAL AND COMMERCIAL SERVICES LIMITED
43 LEE STREET,OLDHAM,OL3 6AE
Number: | 11499204 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 OAKS AVENUE,WORCESTER PARK,KT4 8XE
Number: | 08573805 |
Status: | ACTIVE |
Category: | Private Limited Company |