- Company Overview for WONDER SERVICES LONDON LTD (14161113)
- Filing history for WONDER SERVICES LONDON LTD (14161113)
- People for WONDER SERVICES LONDON LTD (14161113)
- More for WONDER SERVICES LONDON LTD (14161113)
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 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2023 | CH01 | Director's details changed for Mr Muhammad Umar Saddique on 30 August 2023 | |
30 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with updates | |
30 Aug 2023 | PSC01 | Notification of Muhammad Umar Siddique as a person with significant control on 30 August 2023 | |
30 Aug 2023 | AP01 | Appointment of Mr Muhammad Umar Saddique as a director on 30 August 2023 | |
30 Aug 2023 | TM01 | Termination of appointment of Rinco Hossain as a director on 30 August 2023 | |
30 Aug 2023 | PSC07 | Cessation of Rinco Hossain as a person with significant control on 30 August 2023 | |
30 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2023 | CERTNM |
Company name changed wonder records uk LTD\certificate issued on 29/08/23
|
|
29 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2023 | CS01 | Confirmation statement made on 28 August 2023 with updates | |
28 Aug 2023 | AD01 | Registered office address changed from Unit6 Creek Road Barking IG11 0JH England to Unit 6 4 Creek Road Barking IG11 0JH on 28 August 2023 | |
28 Aug 2023 | AD01 | Registered office address changed from 98 Courtland Avenue Ilford IG1 3DP England to Unit6 Creek Road Barking IG11 0JH on 28 August 2023 | |
28 Aug 2023 | PSC01 | Notification of Rinco Hossain as a person with significant control on 28 August 2023 | |
28 Aug 2023 | TM01 | Termination of appointment of Moazzam Sultan as a director on 28 August 2023 | |
28 Aug 2023 | AP01 | Appointment of Miss Rinco Hossain as a director on 28 August 2023 | |
28 Aug 2023 | PSC07 | Cessation of Moazzam Sultan as a person with significant control on 28 August 2023 | |
28 Aug 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
28 Dec 2022 | AD01 | Registered office address changed from Basement Unit 36-38 Station Parade Barking Essex IG11 8DR England to 98 Courtland Avenue Ilford IG1 3DP on 28 December 2022 | |
09 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-09
|