WIZZ ACCOMMODATION SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
10/01/2410 January 2024 | Appointment of Mr Petre-Valentin Dumitru as a director on 2024-01-10 |
10/01/2410 January 2024 | Notification of Petre-Valentin Dumitru as a person with significant control on 2024-01-10 |
10/01/2410 January 2024 | Cessation of Razvan-Alexandru Costache as a person with significant control on 2024-01-10 |
10/01/2410 January 2024 | Registered office address changed from Morley Bungalow Saham Road Watton Norfolk IP25 6EA England to 1 High House Harvey Street Watton Thetford IP25 6EH on 2024-01-10 |
10/01/2410 January 2024 | Termination of appointment of Razvan-Alexandru Costache as a director on 2024-01-10 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with updates |
06/11/236 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with updates |
24/10/2224 October 2022 | Cessation of Razvan-Alexandru Costache as a person with significant control on 2022-10-01 |
24/10/2224 October 2022 | Cessation of Lisa Jayne Oades as a person with significant control on 2022-10-01 |
24/10/2224 October 2022 | Notification of Razvan-Alexandru Costache as a person with significant control on 2022-10-01 |
24/10/2224 October 2022 | Notification of Razvan-Alexandru Costache as a person with significant control on 2022-10-01 |
24/10/2224 October 2022 | Termination of appointment of Lisa Jayne Oades as a director on 2022-10-01 |
03/10/223 October 2022 | Director's details changed for Mr Razvam-Alexandru Costache on 2022-10-03 |
03/10/223 October 2022 | Registered office address changed from C/O Sadofskys Princes House Wright Street Hull HU2 8HX to Morley Bungalow Saham Road Watton Norfolk IP25 6EA on 2022-10-03 |
03/10/223 October 2022 | Appointment of Mr Razvam-Alexandru Costache as a director on 2022-10-01 |
01/03/221 March 2022 | Notification of Lisa Jayne Oades as a person with significant control on 2019-11-01 |
01/03/221 March 2022 | Cessation of Andy Carmichael as a person with significant control on 2019-11-01 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
07/05/217 May 2021 | 30/11/20 UNAUDITED ABRIDGED |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES |
19/02/2019 February 2020 | 30/11/19 UNAUDITED ABRIDGED |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
13/11/1913 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDY CARMICHAEL |
13/11/1913 November 2019 | DIRECTOR APPOINTED MISS LISA JAYNE OADES |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
30/01/1930 January 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES |
22/08/1822 August 2018 | 30/11/17 UNAUDITED ABRIDGED |
15/03/1815 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDY CARMICHAEL |
15/03/1815 March 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT EVERITT |
15/03/1815 March 2018 | CESSATION OF ROBERT OLIVER EVERITT AS A PSC |
15/03/1815 March 2018 | DIRECTOR APPOINTED MR ANDY CARMICHAEL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
10/02/1710 February 2017 | PREVEXT FROM 31/05/2016 TO 30/11/2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/09/1511 September 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
05/09/145 September 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/01/1413 January 2014 | APPOINTMENT TERMINATED, DIRECTOR MARK NEWBY |
13/01/1413 January 2014 | DIRECTOR APPOINTED MR ROBERT OLIVER EVERITT |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
18/04/1318 April 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
11/05/1211 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
03/05/113 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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