Download leads from Nexok and grow your business. Find out more

Wild Star Consultancy Services Ltd

Documents

Total Documents82
Total Pages270

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off
23 April 2013Final Gazette dissolved via voluntary strike-off
26 February 2013Voluntary strike-off action has been suspended
26 February 2013Voluntary strike-off action has been suspended
8 January 2013First Gazette notice for voluntary strike-off
8 January 2013First Gazette notice for voluntary strike-off
13 December 2012Application to strike the company off the register
13 December 2012Application to strike the company off the register
16 May 2012Total exemption small company accounts made up to 31 March 2012
16 May 2012Total exemption small company accounts made up to 31 March 2012
20 April 2012Registered office address changed from 3 West Carr Cottages David Lane Sheffield S10 4PH United Kingdom on 20 April 2012
20 April 2012Registered office address changed from Wild Star Works 26-28 Bedford Street Sheffield S6 3BT on 20 April 2012
20 April 2012Registered office address changed from 3 West Carr Cottages David Lane Sheffield S10 4PH United Kingdom on 20 April 2012
20 April 2012Registered office address changed from Wild Star Works 26-28 Bedford Street Sheffield S6 3BT on 20 April 2012
3 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
Statement of capital on 2011-12-03
  • GBP 100
3 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
Statement of capital on 2011-12-03
  • GBP 100
23 May 2011Total exemption small company accounts made up to 31 March 2011
23 May 2011Total exemption small company accounts made up to 31 March 2011
13 December 2010Director's details changed for Helen Claire Rogers on 20 April 2010
13 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
13 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
13 December 2010Secretary's details changed for Helen Claire Rogers on 20 April 2010
13 December 2010Secretary's details changed for Helen Claire Rogers on 20 April 2010
13 December 2010Director's details changed for Helen Claire Rogers on 20 April 2010
20 April 2010Total exemption small company accounts made up to 31 March 2010
20 April 2010Total exemption small company accounts made up to 31 March 2010
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
9 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
8 December 2009Director's details changed for Helen Claire Rogers on 1 October 2009
8 December 2009Director's details changed for Helen Claire Rogers on 1 October 2009
8 December 2009Director's details changed for Helen Claire Rogers on 1 October 2009
8 October 2009Appointment of Helen Claire Rogers as a secretary
8 October 2009Appointment of Helen Claire Rogers as a secretary
4 October 2009Termination of appointment of Victoria Murphy as a secretary
4 October 2009Termination of appointment of Victoria Murphy as a secretary
19 June 2009Total exemption small company accounts made up to 31 March 2009
19 June 2009Total exemption small company accounts made up to 31 March 2009
11 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009
11 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009
6 June 2009Total exemption small company accounts made up to 29 February 2008
6 June 2009Total exemption small company accounts made up to 29 February 2008
29 May 2009Company name changed wild star food co. LIMITED\certificate issued on 02/06/09
29 May 2009Accounting reference date shortened from 31/12/2008 to 28/02/2008
29 May 2009Company name changed wild star food co. LIMITED\certificate issued on 02/06/09
29 May 2009Accounting reference date shortened from 31/12/2008 to 28/02/2008
16 December 2008Return made up to 25/11/08; full list of members
16 December 2008Return made up to 25/11/08; full list of members
13 March 2008Total exemption small company accounts made up to 31 December 2007
13 March 2008Total exemption small company accounts made up to 31 December 2007
20 February 2008Return made up to 25/11/07; full list of members; amend
20 February 2008Return made up to 25/11/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
26 November 2007Secretary resigned
26 November 2007Return made up to 25/11/07; full list of members
26 November 2007Secretary resigned
26 November 2007Return made up to 25/11/07; full list of members
24 October 2007Director resigned
24 October 2007Director resigned
21 October 2007Total exemption small company accounts made up to 31 December 2006
21 October 2007Total exemption small company accounts made up to 31 December 2006
4 August 2007New secretary appointed
4 August 2007New secretary appointed
14 December 2006Return made up to 25/11/06; full list of members
14 December 2006Return made up to 25/11/06; full list of members
4 November 2006Secretary resigned
4 November 2006Secretary resigned
4 November 2006New director appointed
4 November 2006New secretary appointed
4 November 2006New secretary appointed
4 November 2006New director appointed
5 September 2006Registered office changed on 05/09/06 from: the coach house 23 milton road nether edge sheffield S7 1HP
5 September 2006Registered office changed on 05/09/06 from: the coach house 23 milton road nether edge sheffield S7 1HP
15 February 2006Total exemption small company accounts made up to 31 December 2005
15 February 2006Total exemption small company accounts made up to 31 December 2005
10 February 2006Total exemption small company accounts made up to 31 December 2004
10 February 2006Total exemption small company accounts made up to 31 December 2004
9 February 2006Accounting reference date shortened from 30/11/05 to 31/12/04
9 February 2006Accounting reference date shortened from 30/11/05 to 31/12/04
16 December 2005Return made up to 25/11/05; full list of members
16 December 2005Return made up to 25/11/05; full list of members
5 May 2005Company name changed moreish LIMITED\certificate issued on 05/05/05
5 May 2005Company name changed moreish LIMITED\certificate issued on 05/05/05
25 November 2004Incorporation
Sign up now to grow your client base. Plans & Pricing