- Company Overview for MEDIAWIZ LIMITED (06822417)
- Filing history for MEDIAWIZ LIMITED (06822417)
- People for MEDIAWIZ LIMITED (06822417)
- More for MEDIAWIZ LIMITED (06822417)
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) |
---|---|---|---|
21 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2019 | DS01 | Application to strike the company off the register | |
19 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
20 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from 6 Hazelwood Road Northampton NN1 1LW to The Old Mill Blisworth Hill Farm Stoke Road, Blisworth Northampton Northants NN7 3DB on 29 August 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
22 Mar 2016 | CH01 | Director's details changed for Mr Peter Jordan on 6 October 2015 | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | CH01 | Director's details changed for Mr Peter Jordan on 17 February 2014 | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
16 Nov 2012 | AD01 | Registered office address changed from Bridge House 1 Bridge Street Killamarsh Sheffield South Yorkshire S21 1AH on 16 November 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
12 Apr 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
12 Apr 2011 | TM02 | Termination of appointment of E De N (Tax) Limited as a secretary |