WIZZ ACCOMMODATION SOLUTIONS LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Appointment of Mr Petre-Valentin Dumitru as a director on 2024-01-10

View Document

10/01/2410 January 2024 Notification of Petre-Valentin Dumitru as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Cessation of Razvan-Alexandru Costache as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Registered office address changed from Morley Bungalow Saham Road Watton Norfolk IP25 6EA England to 1 High House Harvey Street Watton Thetford IP25 6EH on 2024-01-10

View Document

10/01/2410 January 2024 Termination of appointment of Razvan-Alexandru Costache as a director on 2024-01-10

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

24/10/2224 October 2022 Cessation of Razvan-Alexandru Costache as a person with significant control on 2022-10-01

View Document

24/10/2224 October 2022 Cessation of Lisa Jayne Oades as a person with significant control on 2022-10-01

View Document

24/10/2224 October 2022 Notification of Razvan-Alexandru Costache as a person with significant control on 2022-10-01

View Document

24/10/2224 October 2022 Notification of Razvan-Alexandru Costache as a person with significant control on 2022-10-01

View Document

24/10/2224 October 2022 Termination of appointment of Lisa Jayne Oades as a director on 2022-10-01

View Document

03/10/223 October 2022 Director's details changed for Mr Razvam-Alexandru Costache on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from C/O Sadofskys Princes House Wright Street Hull HU2 8HX to Morley Bungalow Saham Road Watton Norfolk IP25 6EA on 2022-10-03

View Document

03/10/223 October 2022 Appointment of Mr Razvam-Alexandru Costache as a director on 2022-10-01

View Document

01/03/221 March 2022 Notification of Lisa Jayne Oades as a person with significant control on 2019-11-01

View Document

01/03/221 March 2022 Cessation of Andy Carmichael as a person with significant control on 2019-11-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/05/217 May 2021 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

19/02/2019 February 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDY CARMICHAEL

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MISS LISA JAYNE OADES

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/01/1930 January 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

22/08/1822 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY CARMICHAEL

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT EVERITT

View Document

15/03/1815 March 2018 CESSATION OF ROBERT OLIVER EVERITT AS A PSC

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MR ANDY CARMICHAEL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/02/1710 February 2017 PREVEXT FROM 31/05/2016 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/09/1511 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/09/145 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK NEWBY

View Document

13/01/1413 January 2014 DIRECTOR APPOINTED MR ROBERT OLIVER EVERITT

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

03/05/113 May 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