WINGWALK.BUZZ LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 New | Appointment of a voluntary liquidator |
| 21/08/2521 August 2025 | Registered office address changed from Dunkeswell Airfield Dunkeswell Honiton Devon EX14 4LG England to 26-28 Southernhay East Exeter Devon EX1 1NS on 2025-08-21 |
| 21/08/2521 August 2025 | Statement of affairs |
| 21/08/2521 August 2025 | Resolutions |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
| 22/11/2422 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 16/02/2416 February 2024 | Change of details for Flyhigh.Buzz as a person with significant control on 2024-02-16 |
| 15/11/2315 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 31/03/2231 March 2022 | Confirmation statement made on 2022-03-31 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 11/01/2211 January 2022 | Registered office address changed from 21 Bampton Street Tiverton Devon EX16 6AA England to Dunkeswell Airfield Dunkeswell Honiton Devon EX14 4LG on 2022-01-11 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 01/12/201 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
| 03/03/203 March 2020 | PREVSHO FROM 31/03/2020 TO 28/02/2020 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 16/12/1916 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047167250001 |
| 29/07/1929 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 01/07/191 July 2019 | CESSATION OF MICHAEL PETER DENTITH AS A PSC |
| 01/07/191 July 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENTITH |
| 01/07/191 July 2019 | DIRECTOR APPOINTED MR JASON MARCUS FARRANT |
| 01/07/191 July 2019 | APPOINTMENT TERMINATED, SECRETARY JENNIFER MOSS |
| 01/07/191 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLYHIGH.BUZZ |
| 01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM OLD PASTURES LOWER CHEDWORTH CHELTENHAM GLOUCESTERSHIRE GL54 4AN |
| 01/07/191 July 2019 | CESSATION OF JENNIFER CAROL MOSS AS A PSC |
| 01/07/191 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER MOSS |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/07/1812 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/04/169 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/04/1516 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/04/141 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
| 29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/04/133 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
| 21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/04/124 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
| 15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/04/1121 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
| 10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/04/1012 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
| 12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER CAROL MOSS / 11/04/2010 |
| 25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 03/04/093 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
| 02/07/082 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 04/04/084 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
| 16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 18/04/0718 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
| 04/10/064 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 28/04/0628 April 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
| 21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 18/04/0518 April 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
| 09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 06/04/046 April 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
| 15/04/0315 April 2003 | DIRECTOR RESIGNED |
| 15/04/0315 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 15/04/0315 April 2003 | SECRETARY RESIGNED |
| 15/04/0315 April 2003 | NEW DIRECTOR APPOINTED |
| 09/04/039 April 2003 | REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 120 EAST ROAD LONDON N1 6AA |
| 31/03/0331 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WINGWALK.BUZZ LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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