Advanced company searchLink opens in new window

WONDCOM LIMITED

Company number 07288181

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)
16 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2021 AD01 Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW to Churchill House 142-146 Old Street London EC1V 9BW on 30 March 2021
09 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
05 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
20 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
05 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
12 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
17 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
22 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
20 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
26 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
26 May 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
26 May 2015 AD01 Registered office address changed from 326 Cleveland Road London E18 2AN to Churchill House 142-146 Old Street London EC1V 9BW on 26 May 2015
25 May 2015 AP04 Appointment of Farstar Cpa Ltd as a secretary on 25 May 2015
25 May 2015 TM02 Termination of appointment of C&R Business Consulting Limited as a secretary on 25 May 2015
04 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
04 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
03 Jun 2014 AP04 Appointment of C&R Business Consulting Limited as a secretary
03 Jun 2014 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary
03 Jun 2014 AD01 Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 3 June 2014
30 Jun 2013 AA Accounts for a dormant company made up to 30 June 2013