WIZARD ACCOUNTANCY LIMITED

Company Documents

DateDescription
08/10/198 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1915 July 2019 APPLICATION FOR STRIKING-OFF

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA GILLIS

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR SHOSHANA GILLIS

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA MORDECHAI GILLIS / 01/06/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOLOMON GILLIS / 01/06/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHOSHANA MIRIAM GILLIS / 01/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 06/04/14 STATEMENT OF CAPITAL GBP 12

View Document

13/03/1513 March 2015 DIRECTOR APPOINTED MISS SHOSHANA MIRIAM GILLIS

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 11 SEDGLEY PARK ROAD PRESTWICH MANCHESTER M25 0BJ

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/09/1414 September 2014 DIRECTOR APPOINTED MR JOSHUA MORDECHAI GILLIS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/03/149 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/03/133 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

01/03/111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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