- Company Overview for WONDERSTRUCK BRAND DESIGN LIMITED (10519597)
- Filing history for WONDERSTRUCK BRAND DESIGN LIMITED (10519597)
- People for WONDERSTRUCK BRAND DESIGN LIMITED (10519597)
- More for WONDERSTRUCK BRAND DESIGN LIMITED (10519597)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Nov 2018 | PSC07 | Cessation of Edward Stableford as a person with significant control on 28 September 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Edward James Stableford as a director on 28 September 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
30 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
30 Nov 2017 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 | |
13 Sep 2017 | PSC04 | Change of details for Mr Edward Stableford as a person with significant control on 13 September 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
04 Jan 2017 | AD01 | Registered office address changed from Unit D South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH England to C/O Reardon & Co Ltd Ash House Breckenwood Road Fulbourn Cambridge CB21 5DQ on 4 January 2017 | |
23 Dec 2016 | CH01 | Director's details changed for Mr Edward James Stableford on 22 December 2016 | |
22 Dec 2016 | CH01 | Director's details changed for Mr Eddie Stableford on 22 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
19 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 19 December 2016
|
|
09 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-09
|