- Company Overview for 8TH WONDER ASSOCIATES LIMITED (06802221)
- Filing history for 8TH WONDER ASSOCIATES LIMITED (06802221)
- People for 8TH WONDER ASSOCIATES LIMITED (06802221)
- More for 8TH WONDER ASSOCIATES LIMITED (06802221)
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) |
---|---|---|---|
17 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2010 | AR01 |
Annual return made up to 27 January 2010 with full list of shareholders
Statement of capital on 2010-02-24
|
|
09 Feb 2010 | AA01 | Current accounting period extended from 31 January 2010 to 31 March 2010 | |
18 Nov 2009 | CH01 | Director's details changed for Mr Ryan James O'neill on 1 October 2009 | |
18 Nov 2009 | CH03 | Secretary's details changed for Mr Ryan James O'neill on 1 October 2009 | |
13 Aug 2009 | 288c | Director and Secretary's Change of Particulars / ryan o'neill / 01/08/2009 / HouseName/Number was: 18, now: oak cottage; Street was: main street, now: green lane; Area was: great bowden, now: ashley; Post Code was: LE16 7HB, now: LE16 8HD | |
29 Apr 2009 | 288c | Director and Secretary's Change of Particulars / ryan o'neill / 24/04/2009 / HouseName/Number was: , now: 18; Street was: 42 tymecross gardens, now: main street; Area was: , now: great bowden; Post Code was: LE16 7US, now: LE16 7HB | |
27 Jan 2009 | NEWINC | Incorporation |