Advanced company searchLink opens in new window

WONDERFUL WORLD MODELS LTD

Company number 07908360

Filter by category


Confirmation statement filters

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-06
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
  • GBP 10,000
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
  • GBP 10,000
03 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,000
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
  • GBP 10,000
09 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 10,000
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