Download leads from Nexok and grow your business. Find out more

Wizard And Genius Limited

Documents

Total Documents65
Total Pages281

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off
15 September 2020First Gazette notice for voluntary strike-off
7 September 2020Application to strike the company off the register
27 February 2020Total exemption full accounts made up to 31 May 2019
14 May 2019Confirmation statement made on 12 May 2019 with updates
28 February 2019Total exemption full accounts made up to 31 May 2018
14 May 2018Confirmation statement made on 12 May 2018 with updates
21 February 2018Total exemption full accounts made up to 31 May 2017
18 May 2017Director's details changed for Mr Kenneth Grogans on 5 April 2016
18 May 2017Confirmation statement made on 12 May 2017 with updates
18 May 2017Director's details changed for Mrs Lily Lorraine Grogans on 5 April 2016
18 May 2017Confirmation statement made on 12 May 2017 with updates
18 May 2017Director's details changed for Mrs Lily Lorraine Grogans on 5 April 2016
18 May 2017Director's details changed for Mr Kenneth Grogans on 5 April 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 102
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 102
4 February 2016Total exemption small company accounts made up to 31 May 2015
4 February 2016Total exemption small company accounts made up to 31 May 2015
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 102
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 102
20 February 2015Total exemption small company accounts made up to 31 May 2014
20 February 2015Total exemption small company accounts made up to 31 May 2014
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 102
20 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 102
27 March 2014Total exemption small company accounts made up to 31 May 2013
27 March 2014Total exemption small company accounts made up to 31 May 2013
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
27 February 2013Total exemption small company accounts made up to 31 May 2012
27 February 2013Total exemption small company accounts made up to 31 May 2012
11 October 2012Director's details changed for Mrs Lorraine Grogans on 2 October 2012
11 October 2012Director's details changed for Mrs Lorraine Grogans on 2 October 2012
11 October 2012Director's details changed for Mrs Lorraine Grogans on 2 October 2012
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
22 May 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 May 2012
22 May 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 22 May 2012
22 May 2012Annual return made up to 12 May 2012 with a full list of shareholders
22 February 2012Total exemption small company accounts made up to 31 May 2011
22 February 2012Total exemption small company accounts made up to 31 May 2011
13 June 2011Annual return made up to 12 May 2011 with a full list of shareholders
13 June 2011Annual return made up to 12 May 2011 with a full list of shareholders
11 February 2011Total exemption small company accounts made up to 31 May 2010
11 February 2011Total exemption small company accounts made up to 31 May 2010
7 June 2010Annual return made up to 12 May 2010 with a full list of shareholders
7 June 2010Annual return made up to 12 May 2010 with a full list of shareholders
18 June 2009Ad 12/05/09\gbp si 99@1=99\gbp ic 3/102\
18 June 2009Director appointed lorraine grogans
18 June 2009Director appointed lorraine grogans
18 June 2009Ad 12/05/09\gbp si 2@1=2\gbp ic 1/3\
18 June 2009Director appointed kenneth grogans
18 June 2009Ad 12/05/09\gbp si 99@1=99\gbp ic 3/102\
18 June 2009Director appointed kenneth grogans
18 June 2009Ad 12/05/09\gbp si 2@1=2\gbp ic 1/3\
12 May 2009Appointment terminated director james mcmeekin
12 May 2009Appointment terminated director james mcmeekin
12 May 2009Appointment terminated director cosec LIMITED
12 May 2009Appointment terminated secretary cosec LIMITED
12 May 2009Incorporation
12 May 2009Registered office changed on 12/05/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
12 May 2009Appointment terminated director cosec LIMITED
12 May 2009Appointment terminated secretary cosec LIMITED
12 May 2009Registered office changed on 12/05/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
12 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing