WONDERBITE LTD
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via compulsory strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
19/07/2419 July 2024 | Registered office address changed from Unit 14 Brenton Business Complex, Bond Street Bury BL9 7BE United Kingdom to Unit 6 Bordesley Hall Farm Barns Storrage Lane Alverchurch B48 7ES on 2024-07-19 |
04/07/244 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
27/10/2327 October 2023 | Micro company accounts made up to 2023-04-05 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
20/02/2320 February 2023 | Registered office address changed from Office 9, Chenevare Mews High Street Kinver DY7 6HF United Kingdom to Unit 14 Brenton Business Complex, Bond Street Bury BL9 7BE on 2023-02-20 |
14/11/2214 November 2022 | Confirmation statement made on 2022-08-02 with no updates |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
12/10/2212 October 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
30/09/2130 September 2021 | Micro company accounts made up to 2021-04-05 |
02/08/212 August 2021 | Confirmation statement made on 2021-08-02 with no updates |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
27/06/2027 June 2020 | PREVSHO FROM 31/08/2020 TO 05/04/2020 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
19/02/2019 February 2020 | CESSATION OF REECE COOKE AS A PSC |
12/02/2012 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLO BRILLANTES |
08/11/198 November 2019 | APPOINTMENT TERMINATED, DIRECTOR REECE COOKE |
07/11/197 November 2019 | DIRECTOR APPOINTED MR CARLO BRILLANTES |
07/08/197 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company