Advanced company searchLink opens in new window

FEMWIZ LTD

Company number 07546635

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 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2017 DS01 Application to strike the company off the register
07 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2017 AP01 Appointment of Margaret Louise Janke as a director on 3 March 2017
03 Mar 2017 TM01 Termination of appointment of Peter Matovu Mwanje as a director on 3 March 2017
05 Dec 2016 CH01 Director's details changed for Peter Matovu Mwanje on 5 December 2016
01 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
06 Apr 2016 AP01 Appointment of Peter Matovu Mwanje as a director on 1 March 2016
06 Apr 2016 TM01 Termination of appointment of Virginie Perin as a director on 1 March 2016
08 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 CH01 Director's details changed for Mrs Virginie Perin on 8 September 2015
25 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 25 June 2015
24 Jun 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Jun 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
04 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
07 Feb 2013 TM01 Termination of appointment of Andrew Andrew Stuart as a director
07 Feb 2013 AP01 Appointment of Mrs Virginie Perin as a director
15 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012