- Company Overview for THE WANDERING LTD (08300608)
- Filing history for THE WANDERING LTD (08300608)
- People for THE WANDERING LTD (08300608)
- More for THE WANDERING LTD (08300608)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2020 | DS01 | Application to strike the company off the register | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
18 Jul 2019 | PSC07 | Cessation of Harry Main as a person with significant control on 3 October 2018 | |
29 Apr 2019 | AA01 | Previous accounting period shortened from 28 April 2019 to 31 October 2018 | |
02 Apr 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
29 Jan 2019 | AA01 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 | |
16 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 3 October 2018
|
|
16 Oct 2018 | SH03 | Purchase of own shares. | |
30 Aug 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
05 Apr 2018 | CH01 | Director's details changed for Mr Mark David Patrick Meredith on 5 April 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
19 Sep 2017 | SH02 | Sub-division of shares on 28 July 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
21 Aug 2017 | PSC04 | Change of details for Mr Harry Main as a person with significant control on 21 August 2017 | |
21 Aug 2017 | PSC01 | Notification of William Marc Edward Brotherton as a person with significant control on 28 July 2017 | |
18 May 2017 | CH01 | Director's details changed for Mr William Marc Edward Brotherton on 18 May 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Jan 2017 | AD01 | Registered office address changed from 99 Stanley Road Bootle Merseyside L20 7DA to Wey Court West Union Road Farnham Surrey GU9 7PT on 10 January 2017 | |
25 Aug 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
25 Aug 2016 | TM01 | Termination of appointment of Harry Main as a director on 25 August 2016 | |
25 Aug 2016 | AP01 | Appointment of William Marc Edward Brotherton as a director on 25 August 2016 |