Advanced company searchLink opens in new window

THE WIZE NETWORK LIMITED

Company number 11659437

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2023 DS01 Application to strike the company off the register
07 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
03 Aug 2022 AA Micro company accounts made up to 30 November 2021
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
26 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
03 Feb 2021 PSC07 Cessation of Timothy Aymard Yeates as a person with significant control on 3 February 2021
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
03 Feb 2021 PSC01 Notification of Timothy Aymard Robinson Yeates as a person with significant control on 5 November 2018
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 100
03 Feb 2021 AP01 Appointment of Mr Stuart Alexander Austin as a director on 1 February 2021
03 Feb 2021 PSC07 Cessation of John David Taylor as a person with significant control on 31 January 2021
18 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
14 Sep 2020 PSC04 Change of details for Mr Timothy Aymard Yeates as a person with significant control on 1 January 2019
11 Sep 2020 PSC04 Change of details for Mr John David Taylor as a person with significant control on 1 January 2019
11 Sep 2020 PSC04 Change of details for Mr Timothy Aymard Yeates as a person with significant control on 1 January 2019
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
24 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 January 2019
  • GBP 10
18 Jun 2020 PSC01 Notification of John David Taylor as a person with significant control on 1 January 2019
15 May 2020 PSC01 Notification of Stuart Alexander Austin as a person with significant control on 1 January 2019
14 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
05 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted