- 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) |
---|---|---|---|
18 Mar 2015 | AUD | Auditor's resignation | |
03 Dec 2014 | AA01 | Current accounting period shortened from 31 August 2015 to 31 March 2015 | |
25 Sep 2014 | CH01 | Director's details changed for Nicolaus Karl Bernhard Lainck on 26 August 2014 | |
25 Sep 2014 | CH01 | Director's details changed for Mr Oscar J Fumagali on 26 August 2014 | |
25 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 4 February 2014
|
|
25 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
06 Sep 2014 | AA | Group of companies' accounts made up to 31 August 2013 | |
28 Aug 2014 | AP01 | Appointment of Bjorn Rektorli as a director on 26 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from Weston Road Weston Road Crewe Cheshire CW1 6BU England to Weston Road Crewe Cheshire CW1 6BU on 28 August 2014 | |
28 Aug 2014 | AD01 | Registered office address changed from 154 Brent Street London NW4 2DR to Weston Road Crewe Cheshire CW1 6BU on 28 August 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
09 Oct 2012 | AD01 | Registered office address changed from C/O K & L Gates 1 New Change London EC4M 9AF United Kingdom on 9 October 2012 | |
09 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 20 September 2012
|
|
31 Aug 2012 | NEWINC | Incorporation |