Advanced company searchLink opens in new window

WANDERLUST PRODUCTS LIMITED

Company number 13133645

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)
10 Jan 2025 CS01 Confirmation statement made on 30 December 2024 with updates
21 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2024 AD01 Registered office address changed from PO Box 4385 13133645 - Companies House Default Address Cardiff CF14 8LH to 124 City Road London EC1V 2NX on 18 December 2024
17 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2024 RP05 Registered office address changed to PO Box 4385, 13133645 - Companies House Default Address, Cardiff, CF14 8LH on 31 October 2024
31 Oct 2024 RP09 Address of officer Mr Oliver William Wylie Horbye changed to 13133645 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 October 2024
31 Oct 2024 RP09 Address of officer Mr Benedict James Alexander Poynter changed to 13133645 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 October 2024
31 Oct 2024 RP09 Address of officer Mr Scott Christopher Carpenter changed to 13133645 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 31 October 2024
07 Oct 2024 TM01 Termination of appointment of Oliver William Wylie Horbye as a director on 25 September 2024
07 Oct 2024 AP01 Appointment of Mr Benedict James Alexander Poynter as a director on 1 October 2024
  • ANNOTATION Part Admin Removed The service address of the director on the AP01 was administratively removed from the public register on 31/10/2024 as the material was not properly delivered.
07 Oct 2024 AP01 Appointment of Mr Scott Christopher Carpenter as a director on 25 September 2024
  • ANNOTATION Part Admin Removed The service address of the director on the AP01 was administratively removed from the public register on 31/10/2024 as the material was not properly delivered.
09 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with updates
04 Jan 2024 MR01 Registration of charge 131336450003, created on 21 December 2023
19 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with updates
30 Dec 2022 CH01 Director's details changed for Mr Oliver William Wylie Horbye on 30 December 2022
12 Oct 2022 MR01 Registration of charge 131336450002, created on 11 October 2022
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
17 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 06/05/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2022 MA Memorandum and Articles of Association
24 Jan 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
21 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
20 Jan 2022 CH01 Director's details changed for Mr Oliver William Wylie Horbye on 13 January 2022
  • ANNOTATION Part Admin Removed The service address of the director on the CH01 was administratively removed from the public register on 31/10/2024 as the material was not properly delivered.
20 Jan 2022 PSC05 Change of details for Olsam Opco Limited as a person with significant control on 13 January 2022
  • ANNOTATION Part Admin Removed The service address of the person with significant control on the PSC05 was administratively removed from the public register on 31/10/2024 as the material was not properly delivered.
23 Nov 2021 CERTNM Company name changed kassa inc LIMITED\certificate issued on 23/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-19