- Company Overview for WUNDUR LIMITED (08611328)
- Filing history for WUNDUR LIMITED (08611328)
- People for WUNDUR LIMITED (08611328)
- Charges for WUNDUR LIMITED (08611328)
- More for WUNDUR LIMITED (08611328)
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) |
---|---|---|---|
30 Mar 2017 | MR01 | Registration of charge 086113280001, created on 21 March 2017 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Sep 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Oct 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-10-03
|
|
03 Oct 2015 | TM01 | Termination of appointment of Kristoffor Dane Ward as a director on 16 July 2015 | |
07 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
14 Apr 2015 | AA01 | Previous accounting period extended from 31 July 2014 to 31 August 2014 | |
01 Mar 2015 | AD01 | Registered office address changed from 58 Woodheys Drive Sale M33 4JD to 281 Buxton Road Furness Vale High Peak Derbyshire SK23 7PZ on 1 March 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
09 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 9 July 2014
|
|
09 Jul 2014 | TM01 | Termination of appointment of David Maguire as a director | |
16 Apr 2014 | AP01 | Appointment of Mr Sebastian Mather as a director | |
16 Jul 2013 | NEWINC | Incorporation |