Advanced company searchLink opens in new window

WUNDER MARKETING LIMITED

Company number 05749780

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2011 DS01 Application to strike the company off the register
23 Mar 2011 AD01 Registered office address changed from The Limes 1339 High Road London N20 9HR on 23 March 2011
21 May 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
Statement of capital on 2010-05-21
  • GBP 1
21 May 2010 CH01 Director's details changed for Miss Kaja Vunder on 1 January 2010
10 Mar 2010 TM02 Termination of appointment of David Northcroft as a secretary
04 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
17 Apr 2009 363a Return made up to 21/03/09; full list of members
17 Apr 2009 288c Director's Change of Particulars / kaja vunder / 22/03/2008 / Title was: , now: miss; HouseName/Number was: , now: 83; Street was: 83 lexham gardens, now: lexham gardens
17 Apr 2009 288c Secretary's Change of Particulars / david northcroft / 22/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 83; Street was: 2 83 lexham gardens, now: lexham gardens
17 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
14 Apr 2008 363a Return made up to 21/03/08; full list of members
14 Apr 2008 288c Director's Change of Particulars / kaja vunder / 22/03/2007 / HouseName/Number was: , now: 2; Street was: flat 1 penny black house, now: 83 lexham gardens; Area was: farringdon road, now: ; Post Code was: EC1R 3EA, now: W8 6JN
11 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
19 Apr 2007 363a Return made up to 21/03/07; full list of members
19 Apr 2007 288c Director's particulars changed
24 Apr 2006 288a New director appointed
13 Apr 2006 288b Director resigned
13 Apr 2006 288b Secretary resigned
13 Apr 2006 288a New secretary appointed
10 Apr 2006 MA Memorandum and Articles of Association
03 Apr 2006 CERTNM Company name changed vunder marketing LIMITED\certificate issued on 03/04/06
21 Mar 2006 NEWINC Incorporation