- Company Overview for WOBBEGONG WATERSPORTS LIMITED (12793085)
- Filing history for WOBBEGONG WATERSPORTS LIMITED (12793085)
- People for WOBBEGONG WATERSPORTS LIMITED (12793085)
- More for WOBBEGONG WATERSPORTS LIMITED (12793085)
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) |
---|---|---|---|
13 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 May 2024 | DS01 | Application to strike the company off the register | |
13 May 2024 | AA | Micro company accounts made up to 30 November 2023 | |
11 Dec 2023 | AA01 | Previous accounting period shortened from 31 May 2024 to 30 November 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
12 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
05 Jul 2023 | AA | Micro company accounts made up to 31 May 2023 | |
07 Jun 2023 | AD01 | Registered office address changed from Iguana House Worcester Road Wychbold Droitwich WR9 0DF England to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ on 7 June 2023 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
10 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
12 Oct 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 May 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 4 September 2021 with updates | |
17 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
16 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 4 September 2020
|
|
16 Sep 2020 | PSC04 | Change of details for Mr Benjamin Daniel Murphy as a person with significant control on 4 September 2020 | |
16 Sep 2020 | PSC04 | Change of details for Mr Ronnie Rickard Pikulinsky as a person with significant control on 4 September 2020 | |
16 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 4 September 2020
|
|
04 Sep 2020 | AD01 | Registered office address changed from 5 Assarts Road Malvern WR14 4HW England to Iguana House Worcester Road Wychbold Droitwich WR9 0DF on 4 September 2020 | |
04 Sep 2020 | PSC01 | Notification of Ronnie Rickard Pikulinsky as a person with significant control on 4 September 2020 | |
04 Sep 2020 | AP01 | Appointment of Mr Ronnie Rickard Pikulinksy as a director on 4 September 2020 | |
04 Sep 2020 | AP01 | Appointment of Mr Christopher Paul Murphy as a director on 4 September 2020 | |
05 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-05
|