Advanced company searchLink opens in new window

WOWZER LTD

Company number 06418544

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)
24 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2011 DS01 Application to strike the company off the register
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Mar 2011 CH03 Secretary's details changed for David Griffin on 7 November 2010
14 Mar 2011 CH01 Director's details changed for David Griffin on 7 November 2010
28 Feb 2011 CH01 Director's details changed for Richard James Pendergast on 24 February 2010
09 Feb 2011 AR01 Annual return made up to 6 November 2010 with full list of shareholders
Statement of capital on 2011-02-09
  • GBP 100
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
04 Feb 2010 AR01 Annual return made up to 6 November 2009 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for David Griffin on 6 November 2009
04 Feb 2010 CH01 Director's details changed for Richard James Pendergast on 6 November 2009
03 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
23 Jun 2009 363a Return made up to 06/11/08; full list of members; amend
05 Dec 2008 363a Return made up to 06/11/08; full list of members
05 Dec 2008 288c Director and Secretary's Change of Particulars / david griffin / 06/11/2008 / HouseName/Number was: , now: 27; Street was: the hayloft, now: glebe road; Area was: the green datchet, now: ; Post Town was: windsor, now: dorking; Region was: berkshire, now: surrey; Post Code was: SL3 9BJ, now: RH4 3DS; Country was: , now: united kingdom
08 Oct 2008 287 Registered office changed on 08/10/2008 from 1ST floor flat, 70 church road teddington middlesex TW11 8EY
23 Jan 2008 288b Secretary resigned
23 Jan 2008 288b Director resigned
23 Jan 2008 288a New secretary appointed
23 Jan 2008 288a New director appointed
23 Jan 2008 288a New director appointed
06 Nov 2007 NEWINC Incorporation