- Company Overview for EVENTS IN WONDERLAND LTD (12019758)
- Filing history for EVENTS IN WONDERLAND LTD (12019758)
- People for EVENTS IN WONDERLAND LTD (12019758)
- More for EVENTS IN WONDERLAND LTD (12019758)
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 |