Advanced company searchLink opens in new window

WOLFIEZ LIMITED

Company number 12158437

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Feb 2026 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Nov 2025 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2025 CH01 Director's details changed for Jaden Homa John Ashman on 1 March 2025
24 Mar 2025 AD01 Registered office address changed from C/O Ecnmx 18 Soho Square London London W1D 3QL United Kingdom to C/O Ecnmx Mappin House 4 Winsley Street London Greater London W1W 8HF on 24 March 2025
24 Mar 2025 PSC04 Change of details for Lisa Dallman as a person with significant control on 1 March 2025
31 Dec 2024 AA Micro company accounts made up to 31 December 2023
19 Sep 2024 TM01 Termination of appointment of Lisa Dallman as a director on 19 September 2024
04 Sep 2024 CS01 Confirmation statement made on 28 August 2024 with updates
04 Sep 2024 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to C/O Ecnmx 18 Soho Square London London W1D 3QL on 4 September 2024
30 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2023 AA Micro company accounts made up to 31 December 2022
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
31 Aug 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
29 Aug 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
24 Feb 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 December 2020
08 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
04 Feb 2020 AP01 Appointment of Jaden Homa John Ashman as a director on 11 December 2019
28 Aug 2019 PSC01 Notification of Lisa Dallman as a person with significant control on 15 August 2019
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with updates
28 Aug 2019 AP01 Appointment of Lisa Dallman as a director on 15 August 2019
28 Aug 2019 TM01 Termination of appointment of Graham Michael Cowan as a director on 15 August 2019