Advanced company searchLink opens in new window

WZ (UK) LIMITED

Company number 08993464

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2018 DS01 Application to strike the company off the register
23 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
11 Sep 2017 AP01 Appointment of Mr Marc Roger Montagner as a director on 1 September 2017
08 Sep 2017 TM01 Termination of appointment of Michael Evan Kesselman as a director on 1 September 2017
08 Sep 2017 TM01 Termination of appointment of Blake Ian Cunneen as a director on 1 September 2017
17 Jul 2017 PSC07 Cessation of The Endurance International Group, Inc. as a person with significant control on 1 July 2017
17 Jul 2017 PSC02 Notification of Endurance International Group Holdings, Inc. as a person with significant control on 1 July 2017
11 Jul 2017 PSC05 Change of details for The Endurance International Group, Inc. as a person with significant control on 7 July 2017
11 Jul 2017 TM01 Termination of appointment of Christopher Stephen Phillips as a director on 7 July 2017
11 Jul 2017 TM01 Termination of appointment of Jay Glyn Francis as a director on 7 July 2017
19 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
11 Feb 2017 SH01 Statement of capital following an allotment of shares on 13 July 2016
  • GBP 0.13
05 Jul 2016 AA Full accounts made up to 31 December 2015
05 May 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 120.67676
25 Feb 2016 CH01 Director's details changed for Jay Glyn Franis on 25 February 2016
18 Feb 2016 TM01 Termination of appointment of Nicholas Grahame Baker as a director on 6 January 2016
04 Feb 2016 CH01 Director's details changed for Mr Blake Ian Cunneen on 2 February 2016
08 Oct 2015 SH01 Statement of capital following an allotment of shares on 24 August 2015
  • GBP 0.120676
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Sep 2015 SH02 Sub-division of shares on 24 August 2015
22 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Compay be sub-divided so as to consist of 10,000,000 ord shares of £0.00000001 each 24/08/2015
08 Jul 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014