Advanced company searchLink opens in new window

WIZ ENERGY LIMITED

Company number 07473584

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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