I-WONDER AGGREGATOR SERVICES LIMITED
Company number 06742731
- Company Overview for I-WONDER AGGREGATOR SERVICES LIMITED (06742731)
- Filing history for I-WONDER AGGREGATOR SERVICES LIMITED (06742731)
- People for I-WONDER AGGREGATOR SERVICES LIMITED (06742731)
- More for I-WONDER AGGREGATOR SERVICES LIMITED (06742731)
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) |
---|---|---|---|
11 Apr 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 Apr 2018 | AD01 | Registered office address changed from The Hay Barn Manor Farm Dummer Basingstoke Hampshire RG25 2AG to 3 Warren Farm Barns Andover Road Micheldever Station Winchester SO21 3FL on 10 April 2018 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2017 | AP01 | Appointment of Mr Mark Stephen Ryder as a director on 1 December 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
28 Jun 2017 | PSC02 | Notification of I-Wh Newco 2 as a person with significant control on 18 April 2017 | |
28 Jun 2017 | AP03 | Appointment of Mrs Denise Vincent as a secretary on 28 June 2016 | |
28 Jun 2017 | PSC01 | Notification of Stephen Christopher Young as a person with significant control on 7 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Raymond John Vincent as a person with significant control on 7 April 2016 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Aug 2016 | AP01 | Appointment of Miss Sheila Doherty as a director on 5 August 2016 | |
05 Aug 2016 | TM02 | Termination of appointment of Sheila Doherty as a secretary on 5 August 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
20 Jun 2016 | CH01 | Director's details changed for Mr Raymond John Vincent on 1 January 2011 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Jan 2016 | TM01 | Termination of appointment of Christopher John Newman as a director on 5 January 2016 | |
02 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
10 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
12 Sep 2013 | AD01 | Registered office address changed from Transactor House Leylands Business Park Colden Common Winchester Hampshire SO21 1TH United Kingdom on 12 September 2013 | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |