- Company Overview for BUSINESS WIZARDRY LIMITED (05714417)
- Filing history for BUSINESS WIZARDRY LIMITED (05714417)
- People for BUSINESS WIZARDRY LIMITED (05714417)
- More for BUSINESS WIZARDRY LIMITED (05714417)
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
|
|
19 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
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 |