LETSWIZARD.COM LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/08/1228 August 2012 APPLICATION FOR STRIKING-OFF

View Document

21/09/1121 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM
UNIT 11 WATERSIDE BUSINESS CENTRE
RAILSHEAD ROAD
ISLEWORTH
MIDDLESEX
TW7 7DG

View Document

13/10/1013 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELYAS CHOWDHURY / 14/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CARLYLE / 14/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGIN SONG / 14/09/2010

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM
SUITE 215 315 CHISWICK HIGH ROAD
LONDON
MIDDLESEX
W4 4HH
UNITED KINGDOM

View Document

29/10/0929 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

02/09/092 September 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM
SUITE 215 315 CHISWICK HIGH ROAD
LONDON
MIDDLESEX
W4 4HH

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY JD SECRETARIAT LIMITED

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM
61 PRAED STREET
LONDON
W2 1NS

View Document

04/12/084 December 2008 COMPANY NAME CHANGED 121LETTINGS.COM LIMITED
CERTIFICATE ISSUED ON 04/12/08

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATE, SECRETARY MARK FOWLER LOGGED FORM

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM
1 LUMLEY STREET`
MAYFAIR
LONDON
W1K 6TT

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY HK NOMINEES LTD

View Document

17/04/0817 April 2008 COMPANY NAME CHANGED HEATHROWLETTINGS.COM LIMITED
CERTIFICATE ISSUED ON 19/04/08

View Document

03/02/083 February 2008 NEW DIRECTOR APPOINTED

View Document

03/02/083 February 2008 NEW SECRETARY APPOINTED

View Document

03/02/083 February 2008 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM:
HARCOURT HOUSE
19 CAVENDISH SQUARE
LONDON
W1A 2AW

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006

View Document

09/10/069 October 2006 COMPANY NAME CHANGED
THE INVESTMENT PROPERTY SYNDICAT
E (TIPS) REAL ESTATE (002) LIMIT
ED
CERTIFICATE ISSUED ON 09/10/06

View Document

14/09/0514 September 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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