- Company Overview for WIZARDS INTERNET LIMITED (04968457)
- Filing history for WIZARDS INTERNET LIMITED (04968457)
- People for WIZARDS INTERNET LIMITED (04968457)
- More for WIZARDS INTERNET LIMITED (04968457)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2022 | DS01 | Application to strike the company off the register | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
11 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with updates | |
27 Nov 2017 | PSC01 | Notification of Christopher David Comley as a person with significant control on 6 April 2016 | |
27 Nov 2017 | PSC01 | Notification of Jeremy Harris as a person with significant control on 6 April 2016 | |
27 Nov 2017 | PSC01 | Notification of Martin Poole as a person with significant control on 6 April 2016 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
08 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | CH01 | Director's details changed for Martin Poole on 8 December 2014 | |
08 Dec 2014 | CH01 | Director's details changed for Jeremy Harris on 8 December 2014 | |
08 Dec 2014 | CH03 | Secretary's details changed for Christopher David Comley on 8 December 2014 | |
08 Dec 2014 | CH01 | Director's details changed for Christopher David Comley on 8 December 2014 |