Advanced company searchLink opens in new window

MY WONGA LIMITED

Company number 06370844

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)
30 Aug 2011 AA Total exemption full accounts made up to 28 February 2011
15 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Mr Robert Trevor Turner on 1 October 2009
15 Oct 2010 TM01 Termination of appointment of David Carter as a director
15 Oct 2010 CH03 Secretary's details changed for John Lefley on 1 December 2009
12 Oct 2010 CH01 Director's details changed for Mr Robert Trevor Turner on 1 September 2010
12 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 50,002
23 Aug 2010 AA Total exemption full accounts made up to 28 February 2010
05 Aug 2010 AP02 Appointment of Victory Associates Limited as a director
28 Dec 2009 AD01 Registered office address changed from , Dudley Miles Company Services, 27 Holywell Row, London, EC2A 4JB on 28 December 2009
26 Oct 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
14 Jul 2009 AA Total exemption full accounts made up to 28 February 2009
28 Nov 2008 CERT8A Commence business and borrow
28 Nov 2008 117 Application to commence business
26 Nov 2008 123 Gbp nc 100000/150000\21/11/08
26 Nov 2008 88(2) Ad 21/11/08\gbp si 49999@1=49999\gbp ic 2/50001\
26 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 Oct 2008 363a Return made up to 13/09/08; full list of members
26 Aug 2008 288a Director appointed david malcolm carter
05 Aug 2008 287 Registered office changed on 05/08/2008 from, 19 the maltings, clifton road, gravesend, kent, DA11 0AH
05 Aug 2008 288a Secretary appointed john lefley
16 Apr 2008 288b Appointment terminated secretary charterhouse accountants (s o t) LIMITED
16 Apr 2008 288b Appointment terminated director david carter
16 Apr 2008 287 Registered office changed on 16/04/2008 from, 40A market street, kidsgrove, stoke on trent, staffs, ST7 4AB
24 Jan 2008 225 Accounting reference date extended from 30/09/08 to 28/02/09