- Company Overview for WONGA GROUP LIMITED (05897177)
- Filing history for WONGA GROUP LIMITED (05897177)
- People for WONGA GROUP LIMITED (05897177)
- Charges for WONGA GROUP LIMITED (05897177)
- Insolvency for WONGA GROUP LIMITED (05897177)
- More for WONGA GROUP LIMITED (05897177)
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 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
10 May 2018 | AP03 | Appointment of Mrs Alexandra Moon as a secretary on 1 May 2018 | |
04 Apr 2018 | MR04 | Satisfaction of charge 058971770005 in full | |
04 Apr 2018 | MR04 | Satisfaction of charge 058971770006 in full | |
06 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 11 January 2018
|
|
04 Jan 2018 | TM02 | Termination of appointment of Cynthia Mike-Eze as a secretary on 4 January 2018 | |
27 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 30 October 2017
|
|
14 Nov 2017 | SH06 |
Cancellation of shares. Statement of capital on 16 October 2017
|
|
14 Nov 2017 | SH03 | Purchase of own shares. | |
26 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
26 Sep 2017 | AP03 | Appointment of Mrs Cynthia Mike-Eze as a secretary on 22 September 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
21 Sep 2017 | AD02 | Register inspection address has been changed from Greater London House Hampstead Road London NW1 7EJ England to 65 Southwark Street London SE1 0HR | |
21 Sep 2017 | TM02 | Termination of appointment of William John Flynn as a secretary on 14 September 2017 | |
09 Jun 2017 | MR01 | Registration of charge 058971770006, created on 2 June 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from Greater London House Hampstead Road 4th Floor London NW1 7EJ England to Harlequin Building 65 Southwark Street London SE1 0HR on 24 April 2017 | |
31 Mar 2017 | MR01 | Registration of a charge with Charles court order to extend. Charge code 058971770005, created on 1 February 2017 | |
15 Dec 2016 | AD02 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England to Greater London House Hampstead Road London NW1 7EJ | |
28 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
27 Sep 2016 | AP01 | Appointment of Ms Tara Jane Kneafsey as a director on 14 September 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
|
|
24 May 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
19 Apr 2016 | MR01 | Registration of charge 058971770004, created on 7 April 2016 | |
08 Feb 2016 | MR04 | Satisfaction of charge 3 in full |