Advanced company searchLink opens in new window

WONDALAND LIMITED

Company number SC497928

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)
03 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2017 TM01 Termination of appointment of Licholding Limited as a director on 15 May 2017
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2016 AP01 Appointment of Ms Oi Lin Tse as a director on 1 November 2016
21 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
30 Sep 2016 TM01 Termination of appointment of George Mccluskie as a director on 29 September 2016
12 Jul 2016 AP02 Appointment of Licholding Limited as a director on 16 March 2016
27 Apr 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
27 Apr 2016 AD01 Registered office address changed from 91 Portland Street Aberdeen AB11 6LN Scotland to 52 Bridge Street Aberdeen AB11 6JN on 27 April 2016
27 Oct 2015 TM01 Termination of appointment of Eric Chiong as a director on 1 October 2015
11 Jun 2015 AP01 Appointment of Mr Eric Chiong as a director on 10 June 2015
01 Jun 2015 AD01 Registered office address changed from 52 Bridge Street Aberdeen Scotland AB11 6JN Scotland to 91 Portland Street Aberdeen AB11 6LN on 1 June 2015
16 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-16
  • GBP 100