WILD WONDERS OF EUROPE LIMITED

Register to unlock more data on OkredoRegister

WILD WONDERS OF EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC311424

Incorporation date

03/11/2006

Size

-

Contacts

Registered address

Registered address

272 Bath Street, Glasgow G2 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2006)
dot icon19/12/2017
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2017
Voluntary strike-off action has been suspended
dot icon03/10/2017
First Gazette notice for voluntary strike-off
dot icon27/09/2017
Application to strike the company off the register
dot icon17/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon29/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon30/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/03/2015
Termination of appointment of Bridget Joan Wijnberg as a director on 2014-12-31
dot icon27/03/2015
Termination of appointment of Florian Mollers as a director on 2014-12-31
dot icon02/12/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon27/11/2014
Director's details changed for Florian Mollers on 2014-11-02
dot icon18/11/2014
Registered office address changed from C/O Goodwille Scotland Ltd 327 Great Western Road Aberdeen AB10 6NW to 272 Bath Street Glasgow G2 4JR on 2014-11-18
dot icon20/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon29/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon15/03/2013
Registered office address changed from Alder House Cradlehall Business Park Inverness IV2 5GH on 2013-03-15
dot icon28/02/2013
Appointment of Goodwille Limited as a secretary
dot icon04/01/2013
Sub-division of shares on 2012-12-12
dot icon04/01/2013
Resolutions
dot icon04/01/2013
Appointment of Per Magnus Lundgren as a director
dot icon26/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon07/07/2011
Appointment of Bridget Joan Wijnberg as a director
dot icon07/07/2011
Termination of appointment of Peter Cairns as a secretary
dot icon07/07/2011
Termination of appointment of Peter Cairns as a director
dot icon01/04/2011
Registered office address changed from Ballintean Glenfeshie Kingussie PH21 1NX on 2011-04-01
dot icon22/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon19/01/2010
Director's details changed for Carl Staffan Fredrik Widstrand on 2009-10-01
dot icon19/01/2010
Director's details changed for Florian Mollers on 2009-10-01
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 03/11/08; full list of members
dot icon03/12/2008
Ad 05/11/08\gbp si 1@1=1\gbp ic 5/6\
dot icon03/12/2008
Resolutions
dot icon02/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/08/2008
Accounting reference date extended from 30/11/2007 to 31/12/2007
dot icon06/03/2008
Return made up to 03/11/07; full list of members
dot icon06/03/2008
Director's change of particulars / carl wildstrand / 17/11/2006
dot icon06/03/2008
Director's change of particulars / flotian mollers / 17/11/2006
dot icon26/09/2007
Director resigned
dot icon26/09/2007
Director resigned
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
Registered office changed on 30/01/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE
dot icon30/01/2007
New secretary appointed
dot icon30/01/2007
New director appointed
dot icon30/01/2007
Ad 17/11/06--------- £ si 3@1=3 £ ic 2/5
dot icon30/01/2007
Secretary resigned
dot icon30/01/2007
Director resigned
dot icon30/01/2007
Director resigned
dot icon22/11/2006
Certificate of change of name
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon22/11/2006
Resolutions
dot icon03/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GOODWILLE LIMITED
Corporate Secretary
01/02/2013 - Present
118
Cairns, Peter
Director
17/11/2006 - 15/12/2010
5
HMS SECRETARIES LIMITED
Nominee Director
03/11/2006 - 17/11/2006
297
HMS SECRETARIES LIMITED
Nominee Secretary
03/11/2006 - 17/11/2006
297
HMS DIRECTORS LIMITED
Nominee Director
03/11/2006 - 17/11/2006
157

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILD WONDERS OF EUROPE LIMITED

WILD WONDERS OF EUROPE LIMITED is an(a) Dissolved company incorporated on 03/11/2006 with the registered office located at 272 Bath Street, Glasgow G2 4JR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILD WONDERS OF EUROPE LIMITED?

toggle

WILD WONDERS OF EUROPE LIMITED is currently Dissolved. It was registered on 03/11/2006 and dissolved on 19/12/2017.

Where is WILD WONDERS OF EUROPE LIMITED located?

toggle

WILD WONDERS OF EUROPE LIMITED is registered at 272 Bath Street, Glasgow G2 4JR.

What does WILD WONDERS OF EUROPE LIMITED do?

toggle

WILD WONDERS OF EUROPE LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for WILD WONDERS OF EUROPE LIMITED?

toggle

The latest filing was on 19/12/2017: Final Gazette dissolved via voluntary strike-off.