Advanced company searchLink opens in new window

WONGA GROUP LIMITED

Company number 05897177

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)
31 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 17 September 2023
16 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 17 September 2022
15 Nov 2021 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021
05 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 17 September 2021
06 Oct 2020 600 Appointment of a voluntary liquidator
18 Sep 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
08 Apr 2020 AM10 Administrator's progress report
03 Oct 2019 AM01 Appointment of an administrator
03 Oct 2019 AM10 Administrator's progress report
29 May 2019 AM19 Notice of extension of period of Administration
11 Apr 2019 AM10 Administrator's progress report
21 Dec 2018 AM07 Result of meeting of creditors
08 Nov 2018 AM03 Statement of administrator's proposal
19 Sep 2018 TM01 Termination of appointment of Graham John Lindsay as a director on 6 September 2018
19 Sep 2018 TM01 Termination of appointment of Neil Stephen Macmillan as a director on 6 September 2018
19 Sep 2018 TM01 Termination of appointment of Bernard Liautaud as a director on 6 September 2018
19 Sep 2018 TM01 Termination of appointment of Tara Jane Kneafsey as a director on 6 September 2018
19 Sep 2018 TM01 Termination of appointment of Andrew Kenneth Haste as a director on 6 September 2018
19 Sep 2018 TM01 Termination of appointment of Sonali De Rycker as a director on 6 September 2018
19 Sep 2018 TM01 Termination of appointment of Laurel Charmaine Bowden as a director on 6 September 2018
19 Sep 2018 TM01 Termination of appointment of Anthony Simon Echalaz Allen as a director on 6 September 2018
19 Sep 2018 TM02 Termination of appointment of Alexandra Moon as a secretary on 6 September 2018
17 Sep 2018 AM01 Appointment of an administrator
12 Sep 2018 AD01 Registered office address changed from Harlequin Building 65 Southwark Street London SE1 0HR to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 12 September 2018
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 18 July 2018
  • GBP 3,353.30