Advanced company searchLink opens in new window

WONDER GROUP TOPCO LIMITED

Company number 12903554

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
10 Feb 2026 LIQ03 Liquidators' statement of receipts and payments to 8 December 2025
19 Dec 2024 LIQ02 Statement of affairs
16 Dec 2024 AD01 Registered office address changed from Amscan International Brudenell Drive Brinklow Milton Keynes MK10 0DA England to C/O Interpath Limited 4th Floor, Tailor's Corner Thirsk Row Leeds LS1 4DP on 16 December 2024
16 Dec 2024 600 Appointment of a voluntary liquidator
16 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-09
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
08 Feb 2024 PSC05 Change of details for Endless Iv (Gp) Lp as a person with significant control on 29 January 2021
29 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
28 Dec 2023 TM01 Termination of appointment of Joseph Francis Hennigan as a director on 22 December 2023
21 Dec 2023 AP01 Appointment of Mr James Christopher Michael Woolley as a director on 20 December 2023
21 Dec 2023 TM01 Termination of appointment of Matthew Jubb as a director on 20 December 2023
06 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with updates
20 Jun 2023 AP01 Appointment of Ms Laura Jane Evison as a director on 19 June 2023
20 May 2023 RP04CS01 Second filing of Confirmation Statement dated 7 October 2022
15 Apr 2023 CERTNM Company name changed summerhouse topco LIMITED\certificate issued on 15/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-12
01 Feb 2023 TM01 Termination of appointment of Robert James Sidell as a director on 31 January 2023
14 Oct 2022 PSC05 Change of details for Endless Llp as a person with significant control on 1 October 2022
07 Oct 2022 CS01 23/09/22 Statement of Capital gbp 20280.4
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/05/23
24 Aug 2022 SH10 Particulars of variation of rights attached to shares
24 Aug 2022 SH08 Change of share class name or designation
24 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Aug 2022 AP01 Appointment of Mr Robert James Sidell as a director on 17 August 2022
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 17 August 2022
  • GBP 20,280.4
19 Jul 2022 AA Group of companies' accounts made up to 31 December 2021