Advanced company searchLink opens in new window

WIZEBUYZ LIMITED

Company number 10104253

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2018 TM01 Termination of appointment of Terry Fearghal Keenan as a director on 6 September 2017
06 Jun 2018 AP01 Appointment of Mr Pablo Manuel Fernandez as a director on 6 September 2017
03 Apr 2018 AD01 Registered office address changed from 1806 Kew Eye Apartments Ealing Road Brentford TW8 0GA England to 9 White Lion Street London N1 9PD on 3 April 2018
03 Apr 2018 AD02 Register inspection address has been changed to 9 White Lion Street London N1 9PD
16 Mar 2018 AA Accounts for a dormant company made up to 30 April 2017
25 Aug 2017 AD01 Registered office address changed from 1 Gourton Square Wrexham Clwyd LL13 9NZ Wales to 1806 Kew Eye Apartments Ealing Road Brentford TW8 0GA on 25 August 2017
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with updates
24 Aug 2017 AP01 Appointment of Terry Fearghal Keenan as a director on 24 August 2017
24 Aug 2017 TM01 Termination of appointment of Julia Whitefoot as a director on 24 August 2017
24 Aug 2017 PSC01 Notification of Terry Fearghal Keenan as a person with significant control on 24 August 2017
24 Aug 2017 PSC07 Cessation of Julia Whitefoot as a person with significant control on 24 August 2017
10 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
10 Apr 2017 AD01 Registered office address changed from 1 1, Gourton Square Wrexham Clwyd LL13 9NZ Wales to 1 Gourton Square Wrexham Clwyd LL13 9NZ on 10 April 2017
10 Apr 2017 CH01 Director's details changed for Mrs Julia Whitefoot on 10 April 2017
05 Apr 2017 CH01 Director's details changed for Mrs Julia Whitefoot on 5 April 2017
05 Apr 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 1, Gourton Square Wrexham Clwyd LL13 9NZ on 5 April 2017
05 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted