Advanced company searchLink opens in new window

DELIVERY WIZ LTD

Company number 08910239

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2018 DS01 Application to strike the company off the register
10 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
07 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 4
26 Feb 2016 AD01 Registered office address changed from 91a Torrington Park North Finchley London Herefordshire N12 9PN to Solar House 282 Chase Road London N14 6NZ on 26 February 2016
15 Dec 2015 TM01 Termination of appointment of Andrew Christopher Nicholas as a director on 30 June 2015
15 Dec 2015 TM01 Termination of appointment of Vimal Depala as a director on 28 September 2015
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
21 May 2014 CH01 Director's details changed for Mrs Eleni Eleni Nicholas on 21 May 2014
25 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted