WEZARD LTD
Company Documents
| Date | Description |
|---|---|
| 01/07/251 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 01/07/251 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 05/03/255 March 2025 | |
| 05/03/255 March 2025 | Registered office address changed to PO Box 4385, 15220179 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-05 |
| 05/03/255 March 2025 | |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | Appointment of Mr Naymul Hossain as a director on 2025-02-11 |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | Termination of appointment of Eleonora Docheva Emilova as a secretary on 2025-02-11 |
| 11/02/2511 February 2025 | Notification of Naymul Hossain as a person with significant control on 2025-02-11 |
| 11/02/2511 February 2025 | Cessation of Stanislav Boris Lanevski as a person with significant control on 2023-10-18 |
| 11/02/2511 February 2025 | Termination of appointment of Stanislav Boris Lanevski as a director on 2025-02-11 |
| 21/12/2421 December 2024 | Registered office address changed from 20 Burges Road London E6 2BH England to 25 Austral Street London SE11 4SJ on 2024-12-21 |
| 11/11/2411 November 2024 | Registered office address changed from First Floor Office 3 Hornton Place London W8 4LZ United Kingdom to 20 Burges Road London E6 2BH on 2024-11-11 |
| 02/11/232 November 2023 | Registered office address changed from 20 Burges Road London E6 2BH United Kingdom to First Floor Office 3 Hornton Place London W8 4LZ on 2023-11-02 |
| 18/10/2318 October 2023 | Incorporation |
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