Advanced company searchLink opens in new window

IWISE BUSINESS SERVICES LIMITED

Company number 08547832

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)
23 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Apr 2018 AD01 Registered office address changed from Unit C1a Kerry Avenue Purfleet Industrial Park South Ockendon Essex RM15 4YA to Olympia House Armitage Road London NW11 8RQ on 4 April 2018
29 Mar 2018 600 Appointment of a voluntary liquidator
29 Mar 2018 LIQ02 Statement of affairs
29 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-20
15 Jan 2018 CH01 Director's details changed for Mr Muhammad Waseem Boota on 24 October 2017
05 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
07 Dec 2015 AD01 Registered office address changed from 48 Coniston Avenue Purfleet Essex RM19 1PQ England to Unit C1a Kerry Avenue Purfleet Industrial Park South Ockendon Essex RM15 4YA on 7 December 2015
04 Dec 2015 CH01 Director's details changed for Muhammad Waseem Boota on 1 January 2015
24 Nov 2015 TM01 Termination of appointment of Irfan Mirza as a director on 29 May 2013
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2015 AD01 Registered office address changed from 92 Cotswold Gardens London E6 3HY to 48 Coniston Avenue Purfleet Essex RM19 1PQ on 26 July 2015
16 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
29 Aug 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
29 May 2013 NEWINC Incorporation
Statement of capital on 2013-05-29
  • GBP 100