Advanced company searchLink opens in new window

WHIZEXPRESS LIMITED

Company number 09099315

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)
14 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 30 November 2022
13 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 30 November 2021
22 Feb 2022 AD01 Registered office address changed from 80 Eastway 2nd Floor London E9 5JH England to Bellerive House Ground Floor 3 Muirfield Crescent Canary Wharf London E14 9SZ on 22 February 2022
05 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
04 Jan 2022 AD01 Registered office address changed from Suite 155 372 Old Street London EC1V 9LT England to 80 Eastway 2nd Floor London E9 5JH on 4 January 2022
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
23 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
19 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 30 November 2019
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
03 Dec 2019 AP01 Appointment of Mr Surendra Papiah as a director on 1 December 2019
30 Sep 2019 TM01 Termination of appointment of Hamza Kambi as a director on 30 September 2019
15 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
25 Apr 2019 PSC01 Notification of David Lai as a person with significant control on 1 January 2019
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
04 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
28 Mar 2017 AA Micro company accounts made up to 30 June 2016
21 Jan 2017 AD01 Registered office address changed from 1 Maverton Road London E3 2JE England to Suite 155 372 Old Street London EC1V 9LT on 21 January 2017
29 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-10-27
  • GBP 1
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off