Advanced company searchLink opens in new window

WONDERLAND (UK) HOLDINGS LIMITED

Company number 07108865

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)
04 Nov 2014 AUD Auditor's resignation
18 Sep 2014 CERTNM Company name changed countrywide real estate franchise LIMITED\certificate issued on 18/09/14
  • RES15 ‐ Change company name resolution on 2014-07-31
30 Aug 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-31
30 Aug 2014 CONNOT Change of name notice
12 Aug 2014 AP01 Appointment of Mr Robin James Charles Paterson as a director on 31 July 2014
11 Aug 2014 AP01 Appointment of Mr Christopher Gordon Palmer as a director on 31 July 2014
11 Aug 2014 AP01 Appointment of Mr Mohd Razali Bin Abdul Rahman as a director on 31 July 2014
11 Aug 2014 AP03 Appointment of Mr Bryan Park as a secretary on 31 July 2014
11 Aug 2014 AD01 Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP to 5 Balfour Place Mount Street London W1K 2AU on 11 August 2014
08 Aug 2014 CH01 Director's details changed for Mr Hassan Bin Che Abas on 8 August 2014
08 Aug 2014 AP01 Appointment of Mr Hassan Bin Che Abas as a director on 31 July 2014
08 Aug 2014 TM01 Termination of appointment of Gareth Rhys Williams as a director on 31 July 2014
08 Aug 2014 TM01 Termination of appointment of Robert Alan Scarff as a director on 31 July 2014
08 Aug 2014 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 31 July 2014
08 Aug 2014 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 31 July 2014
08 Aug 2014 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 31 July 2014
08 Aug 2014 TM02 Termination of appointment of Shirley Gaik Heah Law as a secretary on 31 July 2014
16 Jul 2014 AA Full accounts made up to 31 December 2013
09 Jan 2014 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
06 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
28 Aug 2013 AA Full accounts made up to 31 December 2012
22 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
29 Jul 2013 CH01 Director's details changed for Mr. Robert Alan Scarff on 24 July 2013
02 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
02 Jan 2013 AD03 Register(s) moved to registered inspection location