23 April 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
26 February 2013 | Voluntary strike-off action has been suspended | 1 page |
---|
26 February 2013 | Voluntary strike-off action has been suspended | 1 page |
---|
8 January 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
8 January 2013 | First Gazette notice for voluntary strike-off | 1 page |
---|
13 December 2012 | Application to strike the company off the register | 3 pages |
---|
13 December 2012 | Application to strike the company off the register | 3 pages |
---|
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 | 7 pages |
---|
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 | 7 pages |
---|
20 April 2012 | Registered office address changed from 3 West Carr Cottages David Lane Sheffield S10 4PH United Kingdom on 20 April 2012 | 1 page |
---|
20 April 2012 | Registered office address changed from Wild Star Works 26-28 Bedford Street Sheffield S6 3BT on 20 April 2012 | 1 page |
---|
20 April 2012 | Registered office address changed from 3 West Carr Cottages David Lane Sheffield S10 4PH United Kingdom on 20 April 2012 | 1 page |
---|
20 April 2012 | Registered office address changed from Wild Star Works 26-28 Bedford Street Sheffield S6 3BT on 20 April 2012 | 1 page |
---|
3 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders Statement of capital on 2011-12-03 | 4 pages |
---|
3 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders Statement of capital on 2011-12-03 | 4 pages |
---|
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 | 7 pages |
---|
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 | 7 pages |
---|
13 December 2010 | Director's details changed for Helen Claire Rogers on 20 April 2010 | 2 pages |
---|
13 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders | 4 pages |
---|
13 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders | 4 pages |
---|
13 December 2010 | Secretary's details changed for Helen Claire Rogers on 20 April 2010 | 2 pages |
---|
13 December 2010 | Secretary's details changed for Helen Claire Rogers on 20 April 2010 | 2 pages |
---|
13 December 2010 | Director's details changed for Helen Claire Rogers on 20 April 2010 | 2 pages |
---|
20 April 2010 | Total exemption small company accounts made up to 31 March 2010 | 7 pages |
---|
20 April 2010 | Total exemption small company accounts made up to 31 March 2010 | 7 pages |
---|
9 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders | 4 pages |
---|
9 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders | 4 pages |
---|
8 December 2009 | Director's details changed for Helen Claire Rogers on 1 October 2009 | 2 pages |
---|
8 December 2009 | Director's details changed for Helen Claire Rogers on 1 October 2009 | 2 pages |
---|
8 December 2009 | Director's details changed for Helen Claire Rogers on 1 October 2009 | 2 pages |
---|
8 October 2009 | Appointment of Helen Claire Rogers as a secretary | 3 pages |
---|
8 October 2009 | Appointment of Helen Claire Rogers as a secretary | 3 pages |
---|
4 October 2009 | Termination of appointment of Victoria Murphy as a secretary | 2 pages |
---|
4 October 2009 | Termination of appointment of Victoria Murphy as a secretary | 2 pages |
---|
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 | 7 pages |
---|
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 | 7 pages |
---|
11 June 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | 1 page |
---|
11 June 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | 1 page |
---|
6 June 2009 | Total exemption small company accounts made up to 29 February 2008 | 7 pages |
---|
6 June 2009 | Total exemption small company accounts made up to 29 February 2008 | 7 pages |
---|
29 May 2009 | Company name changed wild star food co. LIMITED\certificate issued on 02/06/09 | 2 pages |
---|
29 May 2009 | Accounting reference date shortened from 31/12/2008 to 28/02/2008 | 1 page |
---|
29 May 2009 | Company name changed wild star food co. LIMITED\certificate issued on 02/06/09 | 2 pages |
---|
29 May 2009 | Accounting reference date shortened from 31/12/2008 to 28/02/2008 | 1 page |
---|
16 December 2008 | Return made up to 25/11/08; full list of members | 3 pages |
---|
16 December 2008 | Return made up to 25/11/08; full list of members | 3 pages |
---|
13 March 2008 | Total exemption small company accounts made up to 31 December 2007 | 7 pages |
---|
13 March 2008 | Total exemption small company accounts made up to 31 December 2007 | 7 pages |
---|
20 February 2008 | Return made up to 25/11/07; full list of members; amend | 6 pages |
---|
20 February 2008 | Return made up to 25/11/07; full list of members; amend - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
26 November 2007 | Secretary resigned | 1 page |
---|
26 November 2007 | Return made up to 25/11/07; full list of members | 2 pages |
---|
26 November 2007 | Secretary resigned | 1 page |
---|
26 November 2007 | Return made up to 25/11/07; full list of members | 2 pages |
---|
24 October 2007 | Director resigned | 1 page |
---|
24 October 2007 | Director resigned | 1 page |
---|
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 | 7 pages |
---|
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 | 7 pages |
---|
4 August 2007 | New secretary appointed | 1 page |
---|
4 August 2007 | New secretary appointed | 1 page |
---|
14 December 2006 | Return made up to 25/11/06; full list of members | 7 pages |
---|
14 December 2006 | Return made up to 25/11/06; full list of members | 7 pages |
---|
4 November 2006 | Secretary resigned | 1 page |
---|
4 November 2006 | Secretary resigned | 1 page |
---|
4 November 2006 | New director appointed | 2 pages |
---|
4 November 2006 | New secretary appointed | 1 page |
---|
4 November 2006 | New secretary appointed | 1 page |
---|
4 November 2006 | New director appointed | 2 pages |
---|
5 September 2006 | Registered office changed on 05/09/06 from: the coach house 23 milton road nether edge sheffield S7 1HP | 1 page |
---|
5 September 2006 | Registered office changed on 05/09/06 from: the coach house 23 milton road nether edge sheffield S7 1HP | 1 page |
---|
15 February 2006 | Total exemption small company accounts made up to 31 December 2005 | 5 pages |
---|
15 February 2006 | Total exemption small company accounts made up to 31 December 2005 | 5 pages |
---|
10 February 2006 | Total exemption small company accounts made up to 31 December 2004 | 5 pages |
---|
10 February 2006 | Total exemption small company accounts made up to 31 December 2004 | 5 pages |
---|
9 February 2006 | Accounting reference date shortened from 30/11/05 to 31/12/04 | 1 page |
---|
9 February 2006 | Accounting reference date shortened from 30/11/05 to 31/12/04 | 1 page |
---|
16 December 2005 | Return made up to 25/11/05; full list of members | 6 pages |
---|
16 December 2005 | Return made up to 25/11/05; full list of members | 6 pages |
---|
5 May 2005 | Company name changed moreish LIMITED\certificate issued on 05/05/05 | 2 pages |
---|
5 May 2005 | Company name changed moreish LIMITED\certificate issued on 05/05/05 | 2 pages |
---|
25 November 2004 | Incorporation | 10 pages |
---|