WONDERSAUCE LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-01-17 View Report
Gazette. Gazette notice voluntary. 2022-10-18 View Report
Dissolution. Dissolution application strike off company. 2022-10-10 View Report
Confirmation statement. Statement with no updates. 2021-12-06 View Report
Accounts. Accounts type small. 2021-08-20 View Report
Persons with significant control. Notification of a person with significant control statement. 2021-02-01 View Report
Persons with significant control. Cessation date: 2020-12-29. Psc name: Robert G. Vallee, Jr.. 2021-02-01 View Report
Accounts. Accounts type small. 2020-11-24 View Report
Confirmation statement. Statement with no updates. 2020-11-12 View Report
Officers. Termination date: 2020-09-30. Officer name: Eric Lawrence Mayville. 2020-11-09 View Report
Confirmation statement. Statement with no updates. 2019-11-12 View Report
Accounts. Accounts type small. 2019-07-11 View Report
Address. Change date: 2019-01-10. Old address: 6th Floor One London Wall London EC2Y 5EB United Kingdom. New address: 82 st John Street London EC1M 4JN. 2019-01-10 View Report
Confirmation statement. Statement with updates. 2018-11-30 View Report
Address. New address: 2 Temple Back East Temple Quay Bristol BS1 6EG. 2018-11-15 View Report
Address. New address: 2 Temple Back East Temple Quay Bristol BS1 6EG. 2018-11-15 View Report
Accounts. Change account reference date company current extended. 2017-11-14 View Report
Incorporation. Capital: GBP 1,000 2017-11-13 View Report