Advanced company searchLink opens in new window

WZVI LIMITED

Company number 06651969

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)
14 Nov 2011 AD01 Registered office address changed from Freeman & Partners 30 St James's Street London SW1A 1HB United Kingdom on 14 November 2011
05 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
15 Feb 2011 AP01 Appointment of Stuart John Lawson as a director
07 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
05 Jan 2011 AD01 Registered office address changed from One Vine Street London W1J 0AH on 5 January 2011
05 Jan 2011 TM02 Termination of appointment of Matrix Registrars Limited as a secretary
19 Oct 2010 CH01 Director's details changed for Dr Charles Edward Selkirk Roberts on 19 October 2010
21 Jul 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
15 Apr 2010 AA Total exemption full accounts made up to 31 March 2009
09 Mar 2010 AP01 Appointment of Dr Ian Michael Carter as a director
18 Feb 2010 SH01 Statement of capital following an allotment of shares on 5 February 2010
  • GBP 1,800
17 Jan 2010 AA01 Previous accounting period shortened from 31 July 2009 to 31 March 2009
05 Oct 2009 CH01 Director's details changed for Charles Roberts on 1 October 2009
22 Jul 2009 363a Return made up to 21/07/09; full list of members
14 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
11 Sep 2008 288a Director appointed charles edward selkirk roberts
21 Jul 2008 NEWINC Incorporation