- Company Overview for WIZARD ACCOUNTING SERVICES LTD (08260177)
- Filing history for WIZARD ACCOUNTING SERVICES LTD (08260177)
- People for WIZARD ACCOUNTING SERVICES LTD (08260177)
- More for WIZARD ACCOUNTING SERVICES LTD (08260177)
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
|
|
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
|
|
01 Oct 2014 | CERTNM |
Company name changed wren animation studios LIMITED\certificate issued on 01/10/14
|
|
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
|
|
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 |