- Company Overview for WANDALAND LIMITED (SC500535)
- Filing history for WANDALAND LIMITED (SC500535)
- People for WANDALAND LIMITED (SC500535)
- More for WANDALAND LIMITED (SC500535)
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) |
---|---|---|---|
09 Jan 2025 | TM01 | Termination of appointment of Mohammed Ali as a director on 31 December 2024 | |
09 Jan 2025 | AD01 | Registered office address changed from 19 Crown Terrace Aberdeen AB11 6HD Scotland to 52 Bridge Street Aberdeen AB11 6JN on 9 January 2025 | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Oct 2024 | AD01 | Registered office address changed from 91 Portland Street Aberdeen AB11 6LN Scotland to 19 Crown Terrace Aberdeen AB11 6HD on 18 October 2024 | |
19 Jun 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
19 Jan 2023 | AD01 | Registered office address changed from 52 Bridge Street Aberdeen AB11 6JN Scotland to 91 Portland Street Aberdeen AB11 6LN on 19 January 2023 | |
19 Jan 2023 | AP01 | Appointment of Mr Eric Chiong as a director on 18 January 2023 | |
29 Dec 2022 | AP03 | Appointment of Mr Eric Chiong as a secretary on 29 December 2022 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Nov 2022 | TM01 | Termination of appointment of Eric Chiong as a director on 1 November 2022 | |
26 Oct 2022 | PSC01 | Notification of Eric Chiong as a person with significant control on 26 October 2022 | |
26 Oct 2022 | AP01 | Appointment of Mr Eric Chiong as a director on 26 October 2022 | |
26 Oct 2022 | PSC07 | Cessation of Eric Chiong as a person with significant control on 25 October 2022 | |
26 Oct 2022 | TM01 | Termination of appointment of Eric Chiong as a director on 25 October 2022 | |
20 Jul 2022 | PSC01 | Notification of Eric Chiong as a person with significant control on 1 September 2021 | |
19 Jul 2022 | AP01 | Appointment of Mr Eric Chiong as a director on 1 July 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
03 Jan 2022 | AD01 | Registered office address changed from 91 Portland Street Aberdeen AB11 6LN to 52 Bridge Street Aberdeen AB11 6JN on 3 January 2022 | |
03 Jan 2022 | PSC01 | Notification of Mohammed Ali as a person with significant control on 1 September 2021 | |
03 Jan 2022 | PSC07 | Cessation of Yi Fat Chiong as a person with significant control on 1 September 2021 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
23 Sep 2021 | TM01 | Termination of appointment of Yi Fat Chiong as a director on 31 August 2021 |