- Company Overview for DELIVERY WIZ LTD (08910239)
- Filing history for DELIVERY WIZ LTD (08910239)
- People for DELIVERY WIZ LTD (08910239)
- More for DELIVERY WIZ LTD (08910239)
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
|
|
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
|
|
21 May 2014 | CH01 | Director's details changed for Mrs Eleni Eleni Nicholas on 21 May 2014 | |
25 Feb 2014 | NEWINC |
Incorporation
|