WZ (UK) LIMITED

08993464
LARCH HOUSE PARKLANDS BUSINESS PARK DENMEAD PORTSMOUTH PO7 6XP

Documents

Documents
Date Category Description Pages
13 Nov 2018 gazette Gazette Dissolved Voluntary 1 Buy now
28 Aug 2018 gazette Gazette Notice Voluntary 1 Buy now
16 Aug 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Oct 2017 accounts Annual Accounts 26 Buy now
11 Sep 2017 officers Appointment of director (Mr Marc Roger Montagner) 2 Buy now
08 Sep 2017 officers Termination of appointment of director (Michael Evan Kesselman) 1 Buy now
08 Sep 2017 officers Termination of appointment of director (Blake Ian Cunneen) 1 Buy now
17 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2017 officers Termination of appointment of director (Christopher Stephen Phillips) 1 Buy now
11 Jul 2017 officers Termination of appointment of director (Jay Glyn Francis) 1 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
11 Feb 2017 capital Return of Allotment of shares 4 Buy now
05 Jul 2016 accounts Annual Accounts 24 Buy now
05 May 2016 annual-return Annual Return 9 Buy now
25 Feb 2016 officers Change of particulars for director (Jay Glyn Franis) 2 Buy now
18 Feb 2016 officers Termination of appointment of director (Nicholas Grahame Baker) 2 Buy now
04 Feb 2016 officers Change of particulars for director (Mr Blake Ian Cunneen) 2 Buy now
08 Oct 2015 capital Return of Allotment of shares 7 Buy now
25 Sep 2015 accounts Annual Accounts 6 Buy now
22 Sep 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
22 Sep 2015 resolution Resolution 4 Buy now
08 Jul 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 May 2015 officers Appointment of corporate secretary (Gibson Whitter Secretaries Limited) 2 Buy now
19 May 2015 annual-return Annual Return 9 Buy now
04 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Aug 2014 capital Return of Allotment of shares 5 Buy now
28 Aug 2014 resolution Resolution 31 Buy now
20 Aug 2014 officers Appointment of director (Mr Blake Ian Cunneen) 2 Buy now
20 Aug 2014 officers Appointment of director (Mr Michael Evan Kesselman) 2 Buy now
20 Aug 2014 officers Appointment of director (Mr David Charles Bryson) 2 Buy now
11 Apr 2014 incorporation Incorporation Company 49 Buy now