WIZARD MONKS LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/07/2422 July 2024 Resolutions

View Document

28/04/2428 April 2024 Statement of affairs

View Document

28/04/2428 April 2024 Appointment of a voluntary liquidator

View Document

13/04/2413 April 2024 Registered office address changed from 483 Birmingham Road Marlbrook Bromsgrove B61 0HZ United Kingdom to Level Q Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2024-04-13

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

26/10/2126 October 2021 Termination of appointment of Matthew Toms as a director on 2021-10-02

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

09/06/219 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/09/2023 September 2020 CESSATION OF DESMOND WHITAKER AS A PSC

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

02/06/202 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR MATTHEW TOMS

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR DESMOND WHITAKER

View Document

03/12/193 December 2019 PREVEXT FROM 30/09/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLINTON DENNIS WHITAKER

View Document

18/09/1918 September 2019 PSC'S CHANGE OF PARTICULARS / MR DESMOND WHITAKER / 18/09/2019

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR CLINTON DENNIS WHITAKER

View Document

06/09/186 September 2018 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