- Company Overview for WIZANN.NET LIMITED (08089934)
- Filing history for WIZANN.NET LIMITED (08089934)
- People for WIZANN.NET LIMITED (08089934)
- More for WIZANN.NET LIMITED (08089934)
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
|
|
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
|
|
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
|