Advanced company searchLink opens in new window

BIZWIZ LTD

Company number 05888338

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2021 DS01 Application to strike the company off the register
19 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
04 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with updates
04 Aug 2020 PSC01 Notification of Sara Louise Stanton Seale as a person with significant control on 30 April 2018
04 Aug 2020 PSC07 Cessation of Stuart Edwin Stanton Wilkie as a person with significant control on 30 April 2018
04 Aug 2020 PSC07 Cessation of Diane Mary Wilkie as a person with significant control on 30 April 2018
18 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
23 Oct 2019 AD01 Registered office address changed from Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE to Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH on 23 October 2019
27 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
01 May 2018 TM02 Termination of appointment of Diane Mary Wilkie as a secretary on 1 May 2018
01 May 2018 TM01 Termination of appointment of Diane Mary Wilkie as a director on 1 May 2018
01 May 2018 TM01 Termination of appointment of Stuart Edwin Stanton Wilkie as a director on 1 May 2018
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
11 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 3.00
11 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2017 AP01 Appointment of Sara Louise Stanton Seale as a director on 6 April 2017
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Sep 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2