Advanced company searchLink opens in new window

LIKEWIZE REPAIR LIMITED

Company number 08100373

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)
16 Jul 2019 PSC02 Notification of Bios Group Limited as a person with significant control on 5 April 2019
16 Jul 2019 PSC07 Cessation of Onecom Group Limited as a person with significant control on 5 April 2019
16 Jul 2019 PSC02 Notification of Onecom Group Limited as a person with significant control on 27 July 2018
16 Jul 2019 PSC07 Cessation of Ridown Group Limited as a person with significant control on 27 July 2018
18 Apr 2019 MR04 Satisfaction of charge 081003730003 in full
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
31 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 24/07/2018
25 Sep 2018 SH08 Change of share class name or designation
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 27 July 2018
  • GBP 5,600
29 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 31/10/2018
24 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2018 MR01 Registration of charge 081003730003, created on 25 June 2018
17 May 2018 MR04 Satisfaction of charge 081003730001 in full
31 Mar 2018 AD01 Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Wefix Unit 11-13 Little Braxted Hall Witham Road Witham Essex CM8 3EU on 31 March 2018
28 Feb 2018 AP01 Appointment of Mr Aaron Maurice Brown as a director on 28 February 2018
28 Feb 2018 AP01 Appointment of Mr Darren Michael Ridge as a director on 28 February 2018
08 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
25 Jul 2017 PSC02 Notification of Ridown Group Limited as a person with significant control on 6 June 2017
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
24 Jul 2017 PSC04 Change of details for Mr Oliver Derrick Murphy as a person with significant control on 6 June 2017
24 Jul 2017 PSC04 Change of details for Mr Oliver Derrick Murphy as a person with significant control on 2 February 2017
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 6 June 2017
  • GBP 5,440
18 Jun 2017 SH08 Change of share class name or designation