Advanced company searchLink opens in new window

I-WONDER AGGREGATOR SERVICES LIMITED

Company number 06742731

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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