- Company Overview for WONDERFUL WORLD MODELS LTD (07908360)
- Filing history for WONDERFUL WORLD MODELS LTD (07908360)
- People for WONDERFUL WORLD MODELS LTD (07908360)
- Insolvency for WONDERFUL WORLD MODELS LTD (07908360)
- More for WONDERFUL WORLD MODELS LTD (07908360)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2020 | |
09 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2019 | |
19 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
19 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2018 | |
22 May 2017 | TM01 | Termination of appointment of Peter David Smith as a director on 9 May 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from Station House Midland Drive Sutton Coldfield West Midlands B72 1TU to Lynton House 7-12 Tavistock Square London WC1H 9LT on 1 March 2017 | |
22 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
22 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2017 | AD01 | Registered office address changed from 3 Mary Ann Street Birmingham B3 1BG to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2 February 2017 | |
10 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2015
|
|
03 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Aug 2014 | AD01 | Registered office address changed from 32 Blackroot Road Sutton Coldfield W Midlands B74 2QP to 3 Mary Ann Street Birmingham B3 1BG on 3 August 2014 | |
11 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 May 2014
|
|
09 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 May 2014
|
|
15 Apr 2014 | AAMD | Amended accounts made up to 31 January 2013 | |
07 Feb 2014 | AR01 | Annual return made up to 13 January 2014 with full list of shareholders | |
07 Feb 2014 | TM01 | Termination of appointment of Anthony George as a director | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 |