Advanced company searchLink opens in new window

LIKEWIZE HOLDINGS LIMITED

Company number 08197851

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2023 DS01 Application to strike the company off the register
13 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
01 Sep 2023 AP01 Appointment of Mr Andrew James Morris as a director on 1 September 2023
01 Sep 2023 TM01 Termination of appointment of Gerard Patrick O'keeffe as a director on 1 September 2023
30 Jun 2023 AP01 Appointment of Mr Daniel Edward Parkinson as a director on 30 June 2023
30 Jun 2023 TM01 Termination of appointment of Peter Martin Adams as a director on 30 June 2023
25 May 2023 PSC08 Notification of a person with significant control statement
25 May 2023 PSC07 Cessation of Wdc Limited as a person with significant control on 2 May 2023
04 May 2023 PSC07 Cessation of Brightstar Netherlands Cooperatief Ua as a person with significant control on 2 May 2023
04 May 2023 PSC02 Notification of Wdc Limited as a person with significant control on 2 May 2023
04 May 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 59,703
05 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
06 Jan 2022 AA Full accounts made up to 31 December 2020
10 Nov 2021 AA Full accounts made up to 31 December 2019
10 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
31 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-27
20 Aug 2021 TM01 Termination of appointment of Stephen David Russell as a director on 20 August 2021
19 Apr 2021 AD01 Registered office address changed from Weston Road Crewe Cheshire CW1 6BU to Unit 2, Crewe Logistics Park, Jack Mills Way Shavington Crewe Cheshire CW2 5XF on 19 April 2021
02 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
12 Aug 2020 AP01 Appointment of Mr Gerard Patrick O'keeffe as a director on 12 August 2020
12 Aug 2020 TM01 Termination of appointment of Andrew David Hancock as a director on 12 August 2020
24 Jul 2020 AP01 Appointment of Mr Peter Martin Adams as a director on 24 July 2020
24 Jul 2020 AP01 Appointment of Mr Stephen David Russell as a director on 24 July 2020