Advanced company searchLink opens in new window

WYZEWORK LTD

Company number 12047544

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)
09 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2022 DS01 Application to strike the company off the register
18 Nov 2021 TM01 Termination of appointment of Timothy Lloyd Williams as a director on 12 October 2021
18 Nov 2021 TM01 Termination of appointment of Stephen John Pass as a director on 12 October 2021
18 Nov 2021 TM01 Termination of appointment of David John Keegan as a director on 12 October 2021
30 Sep 2021 AA Accounts for a dormant company made up to 30 June 2021
05 Aug 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
17 Feb 2021 AD01 Registered office address changed from 5100 Cambridge Research Park Beach Drive Cambridge CB25 9TL England to Hillside Forge Northlew Okehampton EX20 3NR on 17 February 2021
29 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
04 Jul 2020 PSC08 Notification of a person with significant control statement
22 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
22 Jun 2020 AD01 Registered office address changed from 5100 Cambridge Research Park Beach Drive Cambridge CB25 9TN to 5100 Cambridge Research Park Beach Drive Cambridge CB25 9TL on 22 June 2020
22 Jun 2020 PSC07 Cessation of David Keegan as a person with significant control on 1 June 2020
02 Mar 2020 AP01 Appointment of Mr Lee James Norvall as a director on 20 February 2020
02 Dec 2019 AP01 Appointment of Mr Timothy Lloyd Williams as a director on 15 November 2019
02 Dec 2019 AP01 Appointment of Mr Stephen John Pass as a director on 15 November 2019
02 Dec 2019 AP01 Appointment of Mr Christopher Leonard Jones as a director on 15 November 2019
28 Nov 2019 CH01 Director's details changed for Mr David Keegan on 15 November 2019
11 Nov 2019 AD01 Registered office address changed from , 6 Isaccson Rd, Burwell, Cambridge, Cambridgeshire, CB25 0TN, England to 5100 Cambridge Research Park Beach Drive Cambridge CB25 9TN on 11 November 2019
12 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-12
  • GBP 100
  • ANNOTATION Part Rectified Director's address was removed from the IN01 on 04/12/2019 because it is invalid or ineffective.