Advanced company searchLink opens in new window

THE WANDERING LTD

Company number 08300608

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2020 DS01 Application to strike the company off the register
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
18 Jul 2019 PSC07 Cessation of Harry Main as a person with significant control on 3 October 2018
29 Apr 2019 AA01 Previous accounting period shortened from 28 April 2019 to 31 October 2018
02 Apr 2019 AA Total exemption full accounts made up to 30 April 2018
29 Jan 2019 AA01 Previous accounting period shortened from 29 April 2018 to 28 April 2018
16 Oct 2018 SH06 Cancellation of shares. Statement of capital on 3 October 2018
  • GBP 622.50
16 Oct 2018 SH03 Purchase of own shares.
30 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
05 Apr 2018 CH01 Director's details changed for Mr Mark David Patrick Meredith on 5 April 2018
27 Mar 2018 AA Total exemption full accounts made up to 30 April 2017
30 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
19 Sep 2017 SH02 Sub-division of shares on 28 July 2017
06 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with updates
21 Aug 2017 PSC04 Change of details for Mr Harry Main as a person with significant control on 21 August 2017
21 Aug 2017 PSC01 Notification of William Marc Edward Brotherton as a person with significant control on 28 July 2017
18 May 2017 CH01 Director's details changed for Mr William Marc Edward Brotherton on 18 May 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Jan 2017 AD01 Registered office address changed from 99 Stanley Road Bootle Merseyside L20 7DA to Wey Court West Union Road Farnham Surrey GU9 7PT on 10 January 2017
25 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
25 Aug 2016 TM01 Termination of appointment of Harry Main as a director on 25 August 2016
25 Aug 2016 AP01 Appointment of William Marc Edward Brotherton as a director on 25 August 2016