Advanced company searchLink opens in new window

EVENTS IN WONDERLAND LTD

Company number 12019758

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)
05 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
23 Mar 2021 TM01 Termination of appointment of Stuart Wilson as a director on 23 March 2021
23 Mar 2021 PSC07 Cessation of Stuart Wilson as a person with significant control on 23 March 2021
23 Mar 2021 PSC01 Notification of Mark Graham Sharif as a person with significant control on 22 March 2021
23 Mar 2021 AP01 Appointment of Mr Mark Graham Sharif as a director on 23 March 2021
24 Nov 2020 PSC07 Cessation of Nicole Mantack as a person with significant control on 22 November 2020
24 Nov 2020 TM01 Termination of appointment of Nicole Mantack as a director on 23 November 2020
24 Nov 2020 PSC01 Notification of Stuart Wilson as a person with significant control on 20 November 2020
24 Nov 2020 AP01 Appointment of Mr Stuart Wilson as a director on 20 November 2020
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
29 Jul 2020 PSC07 Cessation of Mohammad Aslam as a person with significant control on 25 July 2020
15 Jul 2020 PSC01 Notification of Nicole Mantack as a person with significant control on 15 July 2020
15 Jul 2020 TM01 Termination of appointment of Mohammad Aslam as a director on 15 July 2020
15 Jul 2020 AD01 Registered office address changed from 2 Creek Road Deptford SE8 3EL United Kingdom to 642 High Road Leyton London E10 6RN on 15 July 2020
15 Jul 2020 AP01 Appointment of Miss Nicole Mantack as a director on 1 July 2020
15 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
15 Jun 2020 PSC01 Notification of Mohammad Aslam as a person with significant control on 9 June 2020
15 Jun 2020 PSC07 Cessation of Cfs Secretaries Ltd as a person with significant control on 9 June 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
15 Jun 2020 AP01 Appointment of Mr Mohammad Aslam as a director on 9 June 2020
13 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 2 Creek Road Deptford SE8 3EL on 13 June 2020
13 Jun 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 9 June 2020