Advanced company searchLink opens in new window

LETSWIZARD.COM LIMITED

Company number 05563869

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2012 DS01 Application to strike the company off the register
21 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
Statement of capital on 2011-09-21
  • GBP 15
04 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
16 Mar 2011 AD01 Registered office address changed from Unit 11 Waterside Business Centre Railshead Road Isleworth Middlesex TW7 7DG on 16 March 2011
13 Oct 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Elyas Chowdhury on 14 September 2010
12 Oct 2010 CH01 Director's details changed for Eugin Song on 14 September 2010
12 Oct 2010 CH01 Director's details changed for Dominic Carlyle on 14 September 2010
30 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
08 Jun 2010 AD01 Registered office address changed from Suite 215 315 Chiswick High Road London Middlesex W4 4HH United Kingdom on 8 June 2010
29 Oct 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
02 Sep 2009 AA Total exemption full accounts made up to 30 September 2008
19 Mar 2009 363a Return made up to 14/09/08; full list of members
19 Mar 2009 287 Registered office changed on 19/03/2009 from suite 215 315 chiswick high road london middlesex W4 4HH
18 Mar 2009 288b Appointment Terminated Secretary jd secretariat LIMITED
18 Mar 2009 287 Registered office changed on 18/03/2009 from 61 praed street london W2 1NS
04 Dec 2008 CERTNM Company name changed 121LETTINGS.com LIMITED\certificate issued on 04/12/08
24 Sep 2008 288b Appointment Terminate, Secretary Mark Fowler Logged Form
24 Sep 2008 287 Registered office changed on 24/09/2008 from 1 lumley street` mayfair london W1K 6TT
01 Aug 2008 AA Accounts made up to 30 September 2007
21 Apr 2008 288b Appointment Terminated Secretary hk nominees LTD
17 Apr 2008 CERTNM Company name changed heathrowlettings.com LIMITED\certificate issued on 19/04/08
04 Mar 2008 88(2) Ad 26/11/07-28/11/07 gbp si 14@1=14 gbp ic 1/15