WIZZ CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
12/08/2412 August 2024 | Application to strike the company off the register |
09/02/249 February 2024 | Confirmation statement made on 2024-01-25 with no updates |
29/06/2329 June 2023 | Micro company accounts made up to 2022-09-30 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
14/12/2214 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Registered office address changed from Square Sail House Charlestown Road St. Austell Cornwall PL25 3NJ to 10 Porthpean Road St. Austell PL25 4PJ on 2021-07-26 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
24/10/1824 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
20/11/1620 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/07/1615 July 2016 | PREVEXT FROM 31/01/2016 TO 31/03/2016 |
07/04/167 April 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
25/02/1525 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
08/04/148 April 2014 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM SQUAR SAIL HOUSE CHARLESTOWN ROAD ST. AUSTELL CORNWALL PL25 3NJ ENGLAND |
08/04/148 April 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 23 FROME ROAD WEST END SOUTHAMPTON SO18 3LH UNITED KINGDOM |
15/07/1315 July 2013 | APPOINTMENT TERMINATED, SECRETARY KAY BYERS |
25/01/1325 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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