Advanced company searchLink opens in new window

WONDROUS INK LIMITED

Company number 08983267

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)
18 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
08 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
13 Jan 2022 AD01 Registered office address changed from 34a Woodstock Road Carshalton SM5 3DZ England to 60a Waldron Road Waldron Road London SW18 3TD on 13 January 2022
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
20 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
21 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 30 April 2018
28 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
19 Sep 2017 AD01 Registered office address changed from 60a Waldron Road, Earlsfield, London, SW18 3TD to 34a Woodstock Road Carshalton SM5 3DZ on 19 September 2017
24 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
25 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
16 Dec 2014 CERTNM Company name changed wonderous ink LIMITED\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-15
07 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)