Advanced company searchLink opens in new window

BUSINESS WIZARDRY LIMITED

Company number 05714417

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)
29 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
19 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2013 AD01 Registered office address changed from Unit One 129 Blagdon Road New Malden Surrey KT3 4AN United Kingdom on 7 February 2013
07 Feb 2013 AD01 Registered office address changed from 73 High Street Aldershot Hampshire GU11 1BY United Kingdom on 7 February 2013
17 Jul 2012 TM01 Termination of appointment of Leroy Babalola as a director
30 May 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
11 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
11 Mar 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
07 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Joseph Charles Warmann on 20 February 2010
30 Apr 2010 TM02 Termination of appointment of Chiltern Secretaries Limited as a secretary
30 Apr 2010 AD01 Registered office address changed from Chiltern Chambers St Peters Avenue Caversham Reading RG4 7DH on 30 April 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Sep 2009 288b Appointment terminated director joshua pels-tandoh
04 Jun 2009 288a Director appointed mr. Leroy ayoleke babalola