- Company Overview for PHIZZWIZZARDS LIMITED (09958357)
- Filing history for PHIZZWIZZARDS LIMITED (09958357)
- People for PHIZZWIZZARDS LIMITED (09958357)
- More for PHIZZWIZZARDS LIMITED (09958357)
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) |
---|---|---|---|
14 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2023 | AD01 | Registered office address changed from 20 Riverview Way Kempston Bedford Bedfordshire MK42 7BB United Kingdom to 446 Wickwood Street London SE5 9DW on 5 July 2023 | |
25 Jul 2022 | AD01 | Registered office address changed from 17 Railton Road Kempston Bedford MK42 7PN England to 20 Riverview Way Kempston Bedford Bedfordshire MK42 7BB on 25 July 2022 | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2021 | PSC01 | Notification of Brian Meredith as a person with significant control on 13 April 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Christopher Luke Meredith as a director on 26 March 2021 | |
30 Mar 2021 | TM01 | Termination of appointment of Brian Meredith as a director on 26 March 2021 | |
30 Mar 2021 | PSC07 | Cessation of Christopher Luke Meredith as a person with significant control on 26 March 2021 | |
09 Jun 2020 | CH01 | Director's details changed for Mr Christopher Luke Meredith on 9 June 2020 | |
09 Jun 2020 | CH01 | Director's details changed for Mr Brian Meredith on 9 June 2020 | |
09 Jun 2020 | CH01 | Director's details changed for Mr Lee Edward Denny on 9 June 2020 | |
09 Jun 2020 | PSC04 | Change of details for Mr Christopher Luke Meredith as a person with significant control on 9 June 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from 33-39 High Street Kempston Bedford MK42 7BT England to 17 Railton Road Kempston Bedford MK42 7PN on 9 June 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
16 Jan 2020 | AP01 | Appointment of Mr Brian Meredith as a director on 16 January 2020 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
27 Mar 2019 | PSC07 | Cessation of Lee Edward Denny as a person with significant control on 28 July 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
27 Mar 2019 | PSC01 | Notification of Christopher Meredith as a person with significant control on 27 July 2018 | |
04 Feb 2019 | CH01 | Director's details changed for Mr Christopher Luke Meredith on 4 February 2019 | |
04 Feb 2019 | CH01 | Director's details changed for Mr Lee Edward Denny on 4 February 2019 | |
04 Feb 2019 | PSC04 | Change of details for Mr Lee Edward Denny as a person with significant control on 4 February 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from Room 204, Shakespeare Business Centre 245a Coldharbour Lane Brixton London SW9 8RR England to 33-39 High Street Kempston Bedford MK42 7BT on 4 February 2019 | |
20 Oct 2018 | AA | Total exemption full accounts made up to 31 October 2017 |