- Company Overview for WIZ ENERGY LIMITED (07473584)
- Filing history for WIZ ENERGY LIMITED (07473584)
- People for WIZ ENERGY LIMITED (07473584)
- More for WIZ ENERGY LIMITED (07473584)
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) |
---|---|---|---|
10 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-05-23
|
|
28 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Apr 2016 | AD01 | Registered office address changed from 381 Station Road Harrow Middlesex HA1 2AW to The Crane Water Splash Lane Hayes Middlesex UB3 4QS on 15 April 2016 | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jan 2015 | AP01 | Appointment of Mr Satinder Singh as a director on 1 June 2014 | |
13 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2014 | TM01 | Termination of appointment of Rajeev Gupta as a director | |
16 Jun 2014 | AP01 | Appointment of Mr Rajeev Gupta as a director | |
21 Dec 2013 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-21
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Nov 2013 | TM01 | Termination of appointment of Vikram Bouri as a director | |
18 Nov 2013 | AD01 | Registered office address changed from 132 Regina Road Southall Middlesex UB2 5PP England on 18 November 2013 | |
11 Jul 2013 | TM01 | Termination of appointment of Budparkash Klair as a director | |
11 Jun 2013 | TM02 | Termination of appointment of Satinder Singh as a secretary | |
11 Jun 2013 | TM01 | Termination of appointment of Satinder Singh as a director | |
22 May 2013 | AD01 | Registered office address changed from 132 Regina Road Regina Road Southall Middlesex UB2 5PP England on 22 May 2013 |