- Company Overview for WONDER MARKETING LIMITED (05750267)
- Filing history for WONDER MARKETING LIMITED (05750267)
- People for WONDER MARKETING LIMITED (05750267)
- Insolvency for WONDER MARKETING LIMITED (05750267)
- More for WONDER MARKETING LIMITED (05750267)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 May 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Jun 2021 | AD01 | Registered office address changed from 9 Ipswich Road Cardiff S Glamorgan CF23 9AQ to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 1 June 2021 | |
28 May 2021 | 600 | Appointment of a voluntary liquidator | |
28 May 2021 | LIQ01 | Declaration of solvency | |
28 May 2021 | RESOLUTIONS |
Resolutions
|
|
24 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 Dec 2020 | CH01 | Director's details changed for Miss Claire Sarah Whitefield on 4 December 2020 | |
04 Dec 2020 | CH01 | Director's details changed for Miss Sarah Bethan Whitefield on 1 October 2020 | |
04 Dec 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 June 2020 | |
12 Jun 2020 | CH01 | Director's details changed for Miss Claire Sarah Whitefield on 12 June 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Dec 2015 | CH01 | Director's details changed for Mrs Sarah Turnham on 30 August 2014 | |
16 Sep 2015 | AD01 | Registered office address changed from 193 Risca Road Newport Gwent NP20 3PQ to 9 Ipswich Road Cardiff S Glamorgan CF23 9AQ on 16 September 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
|