WORLDWIDE WONDER LIMITED

06126963
22 ST JOHN STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8HJ

Documents

Documents
Date Category Description Pages
22 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
06 Mar 2018 gazette Gazette Notice Voluntary 1 Buy now
21 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Nov 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 7 Buy now
17 Mar 2016 annual-return Annual Return 3 Buy now
30 Nov 2015 accounts Annual Accounts 6 Buy now
18 Mar 2015 annual-return Annual Return 3 Buy now
27 Nov 2014 accounts Annual Accounts 7 Buy now
07 Mar 2014 annual-return Annual Return 3 Buy now
19 Nov 2013 accounts Annual Accounts 6 Buy now
23 Mar 2013 annual-return Annual Return 3 Buy now
23 Nov 2012 accounts Annual Accounts 6 Buy now
18 Apr 2012 annual-return Annual Return 3 Buy now
18 Apr 2012 officers Appointment of secretary (Mr Benjamin Matthew Ward) 1 Buy now
17 Apr 2012 officers Termination of appointment of secretary (Mark Singleton) 1 Buy now
29 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2012 accounts Annual Accounts 5 Buy now
28 Feb 2012 gazette Gazette Notice Compulsary 1 Buy now
11 Nov 2011 officers Termination of appointment of director (Mark Singleton) 1 Buy now
30 Mar 2011 officers Change of particulars for director (Mr Benjamin Matthew Ward) 2 Buy now
01 Mar 2011 annual-return Annual Return 6 Buy now
30 Nov 2010 accounts Annual Accounts 5 Buy now
22 Mar 2010 annual-return Annual Return 5 Buy now
22 Mar 2010 officers Change of particulars for director (Benjamin Matthew Ward) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Mark Leslie Singleton) 2 Buy now
09 Jan 2010 accounts Annual Accounts 6 Buy now
08 May 2009 annual-return Return made up to 26/02/09; full list of members 4 Buy now
23 Dec 2008 accounts Annual Accounts 1 Buy now
03 Sep 2008 officers Director appointed benjamin matthew ward 1 Buy now
03 Sep 2008 capital Ad 29/08/08\gbp si 30@1=30\gbp ic 60/90\ 2 Buy now
02 Sep 2008 officers Appointment terminated director cherise emmett 1 Buy now
26 Aug 2008 officers Appointment terminated director tanya cooper 1 Buy now
26 Aug 2008 officers Director appointed cherise coleen emmett 1 Buy now
22 Aug 2008 annual-return Return made up to 26/02/08; full list of members 4 Buy now
20 Mar 2007 capital Ad 27/02/07--------- £ si 59@1=59 £ ic 1/60 2 Buy now
20 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
20 Mar 2007 officers New director appointed 2 Buy now
20 Mar 2007 address Registered office changed on 20/03/07 from: 1 dunderdale street, longridge preston lancashire PR3 3WB 1 Buy now
09 Mar 2007 officers Director resigned 1 Buy now
09 Mar 2007 officers Secretary resigned 1 Buy now
26 Feb 2007 incorporation Incorporation Company 12 Buy now