- Company Overview for LIKEWIZE HOLDINGS LIMITED (08197851)
- Filing history for LIKEWIZE HOLDINGS LIMITED (08197851)
- People for LIKEWIZE HOLDINGS LIMITED (08197851)
- More for LIKEWIZE HOLDINGS LIMITED (08197851)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2023 | DS01 | Application to strike the company off the register | |
13 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with updates | |
01 Sep 2023 | AP01 | Appointment of Mr Andrew James Morris as a director on 1 September 2023 | |
01 Sep 2023 | TM01 | Termination of appointment of Gerard Patrick O'keeffe as a director on 1 September 2023 | |
30 Jun 2023 | AP01 | Appointment of Mr Daniel Edward Parkinson as a director on 30 June 2023 | |
30 Jun 2023 | TM01 | Termination of appointment of Peter Martin Adams as a director on 30 June 2023 | |
25 May 2023 | PSC08 | Notification of a person with significant control statement | |
25 May 2023 | PSC07 | Cessation of Wdc Limited as a person with significant control on 2 May 2023 | |
04 May 2023 | PSC07 | Cessation of Brightstar Netherlands Cooperatief Ua as a person with significant control on 2 May 2023 | |
04 May 2023 | PSC02 | Notification of Wdc Limited as a person with significant control on 2 May 2023 | |
04 May 2023 | SH01 |
Statement of capital following an allotment of shares on 28 April 2023
|
|
05 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
06 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
10 Nov 2021 | AA | Full accounts made up to 31 December 2019 | |
10 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
31 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2021 | TM01 | Termination of appointment of Stephen David Russell as a director on 20 August 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from Weston Road Crewe Cheshire CW1 6BU to Unit 2, Crewe Logistics Park, Jack Mills Way Shavington Crewe Cheshire CW2 5XF on 19 April 2021 | |
02 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
12 Aug 2020 | AP01 | Appointment of Mr Gerard Patrick O'keeffe as a director on 12 August 2020 | |
12 Aug 2020 | TM01 | Termination of appointment of Andrew David Hancock as a director on 12 August 2020 | |
24 Jul 2020 | AP01 | Appointment of Mr Peter Martin Adams as a director on 24 July 2020 | |
24 Jul 2020 | AP01 | Appointment of Mr Stephen David Russell as a director on 24 July 2020 |