Advanced company searchLink opens in new window

WIZARD ACCOUNTING SERVICES LTD

Company number 08260177

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)
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2018 AA Micro company accounts made up to 31 January 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
19 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
16 Oct 2015 AA Total exemption full accounts made up to 31 January 2015
13 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
01 Oct 2014 CERTNM Company name changed wren animation studios LIMITED\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-30
21 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
14 Nov 2013 TM01 Termination of appointment of a director
14 Nov 2013 TM01 Termination of appointment of a director
14 Nov 2013 TM01 Termination of appointment of a director
14 Nov 2013 TM01 Termination of appointment of a director
14 Nov 2013 CH01 Director's details changed for Ms Martina Jane Macauley on 7 August 2013
14 Nov 2013 AD01 Registered office address changed from 29 Brunswick Street East Brunswick Street East Hove East Sussex BN3 1AU England on 14 November 2013
14 Nov 2013 TM01 Termination of appointment of Mark Woodroffe as a director
14 Nov 2013 TM01 Termination of appointment of Ian Woodhouse as a director
14 Nov 2013 TM01 Termination of appointment of Alexander Moss as a director
14 Nov 2013 TM01 Termination of appointment of Andrew Bishop as a director
24 Apr 2013 TM01 Termination of appointment of Darren Gaskin as a director