Advanced company searchLink opens in new window

PHIZZWIZZARDS LIMITED

Company number 09958357

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)
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