MAD WOLF INNOVATIONS LTD

C/O 2nd Floor C/O 2nd Floor, Birkenhead, CH41 5AS, Merseyside, United Kingdom
StatusDISSOLVED
Company No.08733709
CategoryPrivate Limited Company
Incorporated15 Oct 2013
Age10 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 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

Gazette dissolved compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Mar 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/10/2016

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

EMEL TECHNOLOGIES LIMITED

12 WHITETHORN CLOSE,SURREY,GU12 6NZ

Number:04320961
Status:ACTIVE
Category:Private Limited Company

FRONTROOM DOT COM LIMITED

HASLERS,LOUGHTON,IG10 4PL

Number:10975393
Status:ACTIVE
Category:Private Limited Company
Number:09356936
Status:ACTIVE
Category:Private Limited Company
Number:11499204
Status:ACTIVE
Category:Private Limited Company

POLAR ICE CONSULTING LIMITED

51 OAKS AVENUE,WORCESTER PARK,KT4 8XE

Number:08573805
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source