Advanced company searchLink opens in new window

WIZANN.NET LIMITED

Company number 08089934

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 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2022 DS01 Application to strike the company off the register
14 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with updates
11 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
01 Feb 2018 CH01 Director's details changed for Mr Dean Mark Warrington on 1 February 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
02 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
02 Feb 2015 AA01 Current accounting period shortened from 31 May 2015 to 31 March 2015
02 Feb 2015 AP01 Appointment of Mr Dean Mark Warrington as a director on 2 February 2015
02 Feb 2015 AD01 Registered office address changed from Unit 17 Grenville Workshops Grenville Road London N19 4EH to 7B Johnston Road Woodford Green Essex IG8 0XA on 2 February 2015
02 Feb 2015 TM01 Termination of appointment of John Hitch as a director on 2 February 2015
28 Jan 2015 CERTNM Company name changed jhs manufacturing LIMITED\certificate issued on 28/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-28