- Company Overview for WONDALAND LIMITED (SC497928)
- Filing history for WONDALAND LIMITED (SC497928)
- People for WONDALAND LIMITED (SC497928)
- More for WONDALAND LIMITED (SC497928)
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
|
|
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
Statement of capital on 2015-02-16
|