Advanced company searchLink opens in new window

8TH WONDER GREETINGS LIMITED

Company number 07444870

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
19 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2019 AD01 Registered office address changed from Oakdale House Cale Lane Aspull Wigan Lancashire WN2 1HB to Unit E Sovereign Business Park, Kingscroft Court Wigan WN1 3AP on 12 February 2019
08 Feb 2019 DS01 Application to strike the company off the register
12 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with updates
16 Jul 2018 CH01 Director's details changed for Mr Gary Matthew Tyrer on 3 July 2018
04 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with updates
29 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
18 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
09 Oct 2015 TM02 Termination of appointment of Kerry Michael Tyrer as a secretary on 9 October 2015
09 Oct 2015 TM01 Termination of appointment of Kerry Michael Tyrer as a director on 9 October 2015
29 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Jun 2015 TM01 Termination of appointment of Harvey Alexander Morrison as a director on 30 November 2014
28 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
03 Dec 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013
12 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013