WIZIX LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

04/05/224 May 2022 Application to strike the company off the register

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

06/04/226 April 2022 Registered office address changed from Second Floor,77 Kingsway London WC2B 6SR to 20 st Andrew Street London EC4A 3AG on 2022-04-06

View Document

06/04/226 April 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

21/01/2121 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/01/2029 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/06/1913 June 2019 30/11/18 STATEMENT OF CAPITAL GBP 100035

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

24/05/1924 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1917 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME MCPHERSON QC

View Document

07/01/197 January 2019 SAIL ADDRESS CREATED

View Document

07/01/197 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 DIRECTOR APPOINTED MR GRAEME PAUL MCPHERSON QC

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

10/03/1610 March 2016 SAIL ADDRESS CHANGED FROM: MAGDALEN CENTRE 1 ROBERT ROBINSON AVENUE OXFORD OX4 4GA ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 SECOND FILING FOR FORM SH01

View Document

21/12/1521 December 2015 SECOND FILING FOR FORM SH01

View Document

21/12/1521 December 2015 SECOND FILING FOR FORM SH01

View Document

21/10/1521 October 2015 19/10/15 STATEMENT OF CAPITAL GBP 100000

View Document

21/10/1521 October 2015 19/10/15 STATEMENT OF CAPITAL GBP 100000

View Document

19/10/1519 October 2015 19/10/15 STATEMENT OF CAPITAL GBP 100000

View Document

28/07/1528 July 2015 SAIL ADDRESS CREATED

View Document

28/07/1528 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

23/07/1423 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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