About

Registered Number: 06565355
Date of Incorporation: 15/04/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: King's Place, 90 York Way, London, N1 9AG

 

Wolverine Europe Retail Ltd was registered on 15 April 2008 with its registered office in London. The companies directors are Miller, Jennifer Jane, Guerre, Robert Paul, Brown, William, Gulis, Stephen, Ottenwess, Nicholas, Rist, David Evan. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, William 16 May 2008 04 July 2014 1
GULIS, Stephen 16 May 2008 01 July 2008 1
OTTENWESS, Nicholas 16 May 2008 01 July 2008 1
RIST, David Evan 20 April 2009 01 April 2012 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Jennifer Jane 08 October 2013 - 1
GUERRE, Robert Paul 16 May 2012 08 October 2013 1

Filing History

Document Type Date
CS01 - N/A 09 December 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 12 February 2018
AP01 - Appointment of director 12 February 2018
AP01 - Appointment of director 12 February 2018
TM01 - Termination of appointment of director 12 February 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 12 December 2017
DISS40 - Notice of striking-off action discontinued 29 November 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 05 December 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 28 October 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 22 October 2014
TM01 - Termination of appointment of director 28 August 2014
RP04 - N/A 18 March 2014
TM02 - Termination of appointment of secretary 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AP03 - Appointment of secretary 10 March 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 07 October 2013
AA01 - Change of accounting reference date 06 August 2013
AR01 - Annual Return 04 January 2013
CH01 - Change of particulars for director 26 September 2012
CH01 - Change of particulars for director 26 September 2012
AA - Annual Accounts 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AP03 - Appointment of secretary 14 September 2012
TM02 - Termination of appointment of secretary 14 September 2012
TM01 - Termination of appointment of director 26 April 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 22 September 2011
CH01 - Change of particulars for director 04 January 2011
AR01 - Annual Return 02 December 2010
AP01 - Appointment of director 12 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 26 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
287 - Change in situation or address of Registered Office 15 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
395 - Particulars of a mortgage or charge 19 August 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
287 - Change in situation or address of Registered Office 22 May 2008
225 - Change of Accounting Reference Date 22 May 2008
MEM/ARTS - N/A 19 May 2008
CERTNM - Change of name certificate 16 May 2008
NEWINC - New incorporation documents 15 April 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.