Advanced company searchLink opens in new window

WISE IT CONSULTANCY SERVICES LTD

Company number 05648875

Filter by category

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2018 DS01 Application to strike the company off the register
16 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
01 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Dec 2015 TM02 Termination of appointment of Gunaratnam Thavachselvan as a secretary on 21 December 2015
21 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
20 Nov 2015 AD01 Registered office address changed from 32 Spring Street Paddington London W2 1JA to 238 Earls Court Road, Earls Court London SW5 9AA on 20 November 2015
20 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 18 November 2015
  • GBP 100
19 Nov 2015 AP01 Appointment of Ms Piriyanthi Jothivarman as a director on 18 November 2015
19 Nov 2015 CERTNM Company name changed caxton retail services LIMITED\certificate issued on 19/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
31 Dec 2014 AA Accounts for a dormant company made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
03 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
22 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
02 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Feb 2012 CERTNM Company name changed club nila LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-29
  • NM01 ‐ Change of name by resolution
19 Jan 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
01 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
23 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009