- Company Overview for WONDERLIGHT LIMITED (11820104)
- Filing history for WONDERLIGHT LIMITED (11820104)
- People for WONDERLIGHT LIMITED (11820104)
- More for WONDERLIGHT LIMITED (11820104)
| 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 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 24 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 11 Aug 2021 | DS01 | Application to strike the company off the register | |
| 20 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
| 07 Jun 2021 | AA01 | Previous accounting period extended from 28 February 2021 to 31 May 2021 | |
| 26 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
| 26 Aug 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
| 05 Jun 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
| 03 May 2019 | AD01 | Registered office address changed from Solar House Chase Road London N14 6NZ England to Solar House 282 Chase Road London N14 6NZ on 3 May 2019 | |
| 02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
| 02 May 2019 | PSC01 | Notification of Aikaterini Nafplioti as a person with significant control on 11 February 2019 | |
| 02 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 2 May 2019 | |
| 02 May 2019 | AP01 | Appointment of Aikaterini Nafplioti as a director on 11 February 2019 | |
| 02 May 2019 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 11 February 2019 | |
| 02 May 2019 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Solar House Chase Road London N14 6NZ on 2 May 2019 | |
| 11 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-11
|