WOLF GROUP UK TRADING LTD

Bizhub 203 The Bridgewater Complex Bizhub 203 The Bridgewater Complex, Liverpool, L20 8AH, Merseyside, United Kingdom
StatusACTIVE
Company No.07381628
CategoryPrivate Limited Company
Incorporated20 Sep 2010
Age13 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

WOLF GROUP UK TRADING LTD is an active private limited company with number 07381628. It was incorporated 13 years, 9 months, 15 days ago, on 20 September 2010. The company address is Bizhub 203 The Bridgewater Complex Bizhub 203 The Bridgewater Complex, Liverpool, L20 8AH, Merseyside, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 23 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-25

Psc name: Wolf Group O?

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2024

Action Date: 28 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wolf Group O?

Notification date: 2023-08-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2024

Action Date: 28 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wolf Group Ibérico S.A.U.

Cessation date: 2023-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piret Sauter

Termination date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Manuel Lubascher Astudillo

Appointment date: 2022-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-20

Psc name: Krimelte Iberia S.A.U.

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Resolution

Date: 26 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Resolution

Date: 25 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-19

Psc name: Olive Quimica, S.A

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-17

Old address: Bizhub 101-103 the Bridgewater Complex Canal Street Bootle Merseyside L20 8AH United Kingdom

New address: Bizhub 203 the Bridgewater Complex Canal Street Liverpool Merseyside L20 8AH

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luis Olive Palau

Termination date: 2018-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Piret Sauter

Appointment date: 2018-12-04

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-17

Officer name: Mr Luis Olive Palau

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Patrick Fitzsimons

Termination date: 2018-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luis Olive Palau

Appointment date: 2018-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-28

Officer name: James Patrick Fitzsimons

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-25

Officer name: James Patrick Fitzsimons

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-13

Old address: Dbh 107 the Bridgewater Complex Canal Street Bootle Merseyside L20 8AH

New address: Bizhub 101-103 the Bridgewater Complex Canal Street Bootle Merseyside L20 8AH

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-31

Capital : 236,001 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Legacy

Date: 09 Oct 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Incorporation company

Date: 20 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM HEATING SERVICES LIMITED

88 BELLE ISLE CRESCENT,HUNTINGDON,PE28 4SQ

Number:09480815
Status:ACTIVE
Category:Private Limited Company

BASICALLY 154 LIMITED

21 CHESTER ROAD,CHIGWELL,IG7 6AH

Number:06628467
Status:ACTIVE
Category:Private Limited Company

EMERGENT MEDIA LIMITED

11 FRANCIS AVENUE,ST. ALBANS,AL3 6BL

Number:04932243
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAMAMIGO LTD

48 STRALONGFORD ROAD,OMAGH,BT78 3UA

Number:NI623179
Status:ACTIVE
Category:Private Limited Company
Number:SC560369
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SPIME PROJECTS LTD

7 ELDON COURT,HAMPSTEAD,NW3 5PU

Number:09470042
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