CWIDAZITH LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Final Gazette dissolved via compulsory strike-off |
29/07/2529 July 2025 New | Final Gazette dissolved via compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
23/10/2423 October 2024 | Registered office address changed from Suite 2 1st Floor York House, Vicarage Lane Bowdon WA14 3BA United Kingdom to Suite 7 York House Vicarage Lane Bowdon WA14 3BA on 2024-10-23 |
28/06/2428 June 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
20/03/2420 March 2024 | Current accounting period extended from 2024-02-28 to 2024-04-05 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-22 with updates |
07/02/247 February 2024 | Termination of appointment of Emma Rich-Spice as a director on 2023-09-04 |
07/02/247 February 2024 | Appointment of Ms Annica Dacanay as a director on 2023-09-04 |
07/02/247 February 2024 | Notification of Annica Dacanay as a person with significant control on 2023-09-04 |
07/02/247 February 2024 | Cessation of Emma Rich-Spice as a person with significant control on 2023-09-04 |
07/03/237 March 2023 | Registered office address changed from 3 Hawks Town Crescent Sussex Hailsham BN27 1JB United Kingdom to Suite 2 1st Floor York House, Vicarage Lane Bowdon WA14 3BA on 2023-03-07 |
23/02/2323 February 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company