Based in Birmingham, Wunderbars Ltd was founded on 11 June 2009, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at Wunderbars Ltd. The companies directors are Jones, Rebecca, Jones, Timothy, Gill, David Anthony, Gill, Phillip Wayne.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Timothy | 11 June 2009 | - | 1 |
GILL, David Anthony | 11 June 2009 | 09 August 2018 | 1 |
GILL, Phillip Wayne | 11 June 2009 | 09 August 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Rebecca | 17 November 2009 | - | 1 |
Document Type | Date | |
---|---|---|
NDISC - N/A | 08 July 2019 | |
AD01 - Change of registered office address | 06 June 2019 | |
RESOLUTIONS - N/A | 04 June 2019 | |
LIQ02 - N/A | 04 June 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 June 2019 | |
CH01 - Change of particulars for director | 18 April 2019 | |
PSC04 - N/A | 18 April 2019 | |
PSC07 - N/A | 11 March 2019 | |
PSC07 - N/A | 11 March 2019 | |
CS01 - N/A | 11 March 2019 | |
AA01 - Change of accounting reference date | 15 January 2019 | |
AA - Annual Accounts | 30 August 2018 | |
TM01 - Termination of appointment of director | 24 August 2018 | |
TM01 - Termination of appointment of director | 23 August 2018 | |
SH03 - Return of purchase of own shares | 21 August 2018 | |
CS01 - N/A | 11 June 2018 | |
MR01 - N/A | 26 January 2018 | |
MR04 - N/A | 04 August 2017 | |
CS01 - N/A | 15 June 2017 | |
CH01 - Change of particulars for director | 14 June 2017 | |
CH01 - Change of particulars for director | 13 June 2017 | |
AA - Annual Accounts | 17 May 2017 | |
AA - Annual Accounts | 09 August 2016 | |
AR01 - Annual Return | 21 June 2016 | |
AA - Annual Accounts | 15 July 2015 | |
AR01 - Annual Return | 15 June 2015 | |
AR01 - Annual Return | 03 July 2014 | |
CH01 - Change of particulars for director | 03 July 2014 | |
CH01 - Change of particulars for director | 03 July 2014 | |
CH01 - Change of particulars for director | 03 July 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 11 April 2013 | |
AA - Annual Accounts | 16 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
AR01 - Annual Return | 13 June 2012 | |
AR01 - Annual Return | 05 July 2011 | |
AA - Annual Accounts | 11 March 2011 | |
AA01 - Change of accounting reference date | 18 January 2011 | |
MG01 - Particulars of a mortgage or charge | 07 December 2010 | |
AD01 - Change of registered office address | 19 November 2010 | |
AR01 - Annual Return | 09 July 2010 | |
MG01 - Particulars of a mortgage or charge | 01 December 2009 | |
AP03 - Appointment of secretary | 17 November 2009 | |
NEWINC - New incorporation documents | 11 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 January 2018 | Outstanding |
N/A |
Debenture | 03 December 2010 | Fully Satisfied |
N/A |
Debenture | 27 November 2009 | Fully Satisfied |
N/A |