- Company Overview for JZ WILCOX LTD (13710859)
- Filing history for JZ WILCOX LTD (13710859)
- People for JZ WILCOX LTD (13710859)
- More for JZ WILCOX LTD (13710859)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
26 Jun 2023 | AD01 | Registered office address changed from Race Course Office Warwick Race Course Hampton Street Warwick CV34 6HN United Kingdom to Office 2, 2nd Floor Bridge End Building Orrell Lane Burscough L40 0SQ on 26 June 2023 | |
24 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2023 | CS01 | Confirmation statement made on 28 October 2022 with updates | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
14 May 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 5 April 2022 | |
11 Mar 2022 | TM01 | Termination of appointment of Jaden Stone as a director on 12 December 2021 | |
10 Mar 2022 | AP01 | Appointment of Mrs Merly Polis as a director on 12 January 2022 | |
06 Mar 2022 | PSC01 | Notification of Merly Polis as a person with significant control on 12 January 2022 | |
26 Jan 2022 | AD01 | Registered office address changed from 48 Hepworth Gardens Barking IG11 9BA England to Race Course Office Warwick Race Course Hampton Street Warwick CV34 6HN on 26 January 2022 | |
29 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-29
|