- Company Overview for IWISE BUSINESS SERVICES LIMITED (08547832)
- Filing history for IWISE BUSINESS SERVICES LIMITED (08547832)
- People for IWISE BUSINESS SERVICES LIMITED (08547832)
- Insolvency for IWISE BUSINESS SERVICES LIMITED (08547832)
- More for IWISE BUSINESS SERVICES LIMITED (08547832)
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
|
|
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
|
|
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
|
|
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
|
|
29 May 2013 | NEWINC |
Incorporation
Statement of capital on 2013-05-29
|