WAMBIZ LTD

08123681
2ND FLOOR 1 CHURCH ROAD RICHMOND UNITED KINGDOM TW9 2QE

Documents

Documents
Date Category Description Pages
26 Oct 2021 gazette Gazette Dissolved Voluntary 1 Buy now
05 Oct 2021 officers Appointment of director (Mr Peter Holbrook) 2 Buy now
10 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
29 Jul 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Apr 2021 capital Statement of capital (Section 108) 3 Buy now
21 Apr 2021 insolvency Solvency Statement dated 06/04/21 1 Buy now
21 Apr 2021 resolution Resolution 1 Buy now
21 Feb 2021 accounts Annual Accounts 14 Buy now
21 Feb 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/20 62 Buy now
21 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 31/05/20 2 Buy now
21 Feb 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/05/20 1 Buy now
11 Jan 2021 officers Change of particulars for director (Mr Jonathan James Harston) 2 Buy now
06 Jan 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Nov 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2020 accounts Annual Accounts 16 Buy now
23 Apr 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/19 64 Buy now
09 Apr 2020 other Audit exemption statement of guarantee by parent company for period ending 30/06/19 3 Buy now
09 Apr 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/06/19 1 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Sep 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
17 Jan 2019 officers Termination of appointment of director (Ryan Friedman Atlas) 1 Buy now
13 Nov 2018 officers Appointment of director (Mr Jonathan James Harston) 2 Buy now
13 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Nov 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Nov 2018 officers Termination of appointment of director (Whosaroundme Sezc) 1 Buy now
05 Nov 2018 officers Termination of appointment of director (Allan Ewing Murdoch) 1 Buy now
05 Nov 2018 officers Termination of appointment of director (Hardeep Singh Jawanda) 1 Buy now
05 Nov 2018 officers Appointment of director (Mr Ryan Friedman Atlas) 2 Buy now
05 Nov 2018 officers Appointment of director (Mr Nicholas Stephen Wilson) 2 Buy now
30 Oct 2018 accounts Annual Accounts 9 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Mar 2018 accounts Annual Accounts 9 Buy now
07 Nov 2017 capital Statement of capital (Section 108) 5 Buy now
16 Oct 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Oct 2017 insolvency Solvency Statement dated 29/09/17 1 Buy now
16 Oct 2017 resolution Resolution 1 Buy now
16 Oct 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
16 Oct 2017 resolution Resolution 1 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
11 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Mar 2017 accounts Annual Accounts 7 Buy now
01 Aug 2016 capital Return of Allotment of shares 3 Buy now
28 Jul 2016 resolution Resolution 42 Buy now
28 Jul 2016 resolution Resolution 2 Buy now
29 Jun 2016 annual-return Annual Return 9 Buy now
28 Jun 2016 officers Change of particulars for director (Mr Allan Ewing Murdoch) 2 Buy now
28 Jun 2016 officers Change of particulars for director (Mr Hardeep Singh Jawanda) 2 Buy now
17 Jun 2016 accounts Amended Accounts 7 Buy now
30 Mar 2016 accounts Annual Accounts 7 Buy now
30 Dec 2015 capital Return of Allotment of shares 5 Buy now
07 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2015 annual-return Annual Return 17 Buy now
23 Jun 2015 capital Notice of cancellation of shares 7 Buy now
23 Jun 2015 capital Return of purchase of own shares 3 Buy now
02 Jun 2015 document-replacement Second Filing Of Form With Form Type 7 Buy now
12 May 2015 capital Return of Allotment of shares 5 Buy now
07 May 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
24 Dec 2014 capital Notice of cancellation of shares 5 Buy now
24 Dec 2014 capital Return of purchase of own shares 4 Buy now
19 Dec 2014 officers Appointment of director (Allan Murdoch) 2 Buy now
17 Dec 2014 capital Return of Allotment of shares 5 Buy now
17 Dec 2014 capital Return of Allotment of shares 5 Buy now
17 Dec 2014 capital Return of Allotment of shares 5 Buy now
17 Dec 2014 capital Return of Allotment of shares 5 Buy now
04 Dec 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
04 Dec 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
04 Dec 2014 capital Return of Allotment of shares 4 Buy now
27 Nov 2014 document-replacement Second Filing Of Form With Form Type 6 Buy now
24 Nov 2014 annual-return Annual Return 8 Buy now
21 Nov 2014 capital Return of Allotment of shares 4 Buy now
21 Nov 2014 capital Return of Allotment of shares 4 Buy now
21 Nov 2014 capital Return of Allotment of shares 3 Buy now
21 Nov 2014 capital Return of Allotment of shares 4 Buy now
21 Nov 2014 capital Return of Allotment of shares 4 Buy now
21 Nov 2014 capital Return of Allotment of shares 4 Buy now
21 Nov 2014 capital Return of Allotment of shares 4 Buy now
21 Nov 2014 capital Return of Allotment of shares 4 Buy now
21 Nov 2014 capital Return of Allotment of shares 4 Buy now
22 Sep 2014 capital Return of Allotment of shares 5 Buy now
02 Jul 2014 accounts Annual Accounts 4 Buy now
02 Jul 2014 officers Appointment of corporate director (Whosaroundme Sezc) 2 Buy now
28 Mar 2014 accounts Annual Accounts 4 Buy now
18 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
16 Nov 2013 officers Termination of appointment of director (Brian Dass) 1 Buy now
04 Sep 2013 annual-return Annual Return 6 Buy now
04 Sep 2013 capital Return of Allotment of shares 4 Buy now
28 Jun 2012 incorporation Incorporation Company 23 Buy now