WEST WIZE LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

21/10/2521 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

03/08/253 August 2025 Registered office address changed from 53 Farm Hill North Leeds LS7 2QE England to 48 Storths Road Huddersfield HD2 2XN on 2025-08-03

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 Termination of appointment of Przemyslaw Szymon Roj as a director on 2024-05-01

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Cessation of Przemyslaw Szymon Roj as a person with significant control on 2024-05-01

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

09/04/249 April 2024 Appointment of Mr Przemyslaw Szymon Roj as a director on 2024-04-09

View Document

09/04/249 April 2024 Withdraw the company strike off application

View Document

09/04/249 April 2024 Termination of appointment of Nabil Hanif as a director on 2024-04-09

View Document

09/04/249 April 2024 Notification of Przemyslaw Roj as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Cessation of Nabil Hanif as a person with significant control on 2024-04-09

View Document

09/04/249 April 2024 Registered office address changed from 10 Corporation Street Dewsbury Corporation Street Dewsbury WF13 1QL England to 53 Farm Hill North Leeds LS7 2QE on 2024-04-09

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

15/03/2415 March 2024 Registered office address changed from Unit 1 942a Leeds Road Huddersfield HD2 1XG England to 10 Corporation Street Dewsbury Corporation Street Dewsbury WF13 1QL on 2024-03-15

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

16/02/2316 February 2023 Director's details changed for Mr Nabil Hanif on 2023-02-16

View Document

07/02/237 February 2023 Registered office address changed from 35 Firs Avenue London N11 3NE England to Unit 1 942a Leeds Road Huddersfield HD2 1XG on 2023-02-07

View Document

07/02/237 February 2023 Termination of appointment of Darren Symes as a director on 2023-02-07

View Document

07/02/237 February 2023 Notification of Nabil Hanif as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Appointment of Mr Nabil Hanif as a director on 2023-02-07

View Document

07/02/237 February 2023 Cessation of Darren Symes as a person with significant control on 2023-02-07

View Document

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2127 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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