- Company Overview for WESTGATE GROUP LIMITED (00699756)
- Filing history for WESTGATE GROUP LIMITED (00699756)
- People for WESTGATE GROUP LIMITED (00699756)
- Charges for WESTGATE GROUP LIMITED (00699756)
- Insolvency for WESTGATE GROUP LIMITED (00699756)
- More for WESTGATE GROUP LIMITED (00699756)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2020 | DS01 | Application to strike the company off the register | |
17 Dec 2019 | DS02 | Withdraw the company strike off application | |
17 Dec 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2019 | DS01 | Application to strike the company off the register | |
30 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with updates | |
16 Apr 2019 | PSC05 | Change of details for Ht Investments 2 Ltd as a person with significant control on 4 February 2019 | |
15 Apr 2019 | AP01 | Appointment of Mr David Malcolm Kaye as a director on 4 February 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Edward Stephen Vant as a director on 4 February 2019 | |
15 Apr 2019 | PSC07 | Cessation of Michael Conrath Vant as a person with significant control on 4 February 2019 | |
15 Apr 2019 | PSC02 | Notification of Ht Investments 2 Ltd as a person with significant control on 4 February 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Michael Conrath Vant as a director on 4 February 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from Newchurch Romney Marsh Kent TN29 0DZ to Lower Ground Floor, One George Yard London EC3V 9DF on 15 April 2019 | |
11 Jan 2019 | TM01 | Termination of appointment of a director | |
10 Jan 2019 | TM02 | Termination of appointment of Spain Brothers & Co Limited as a secretary on 2 November 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 14 September 2018 with updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
14 Nov 2017 | CH01 | Director's details changed for Edward Stephen Vant on 14 November 2017 | |
14 Nov 2017 | PSC04 | Change of details for Mr Michael Conrath Vant as a person with significant control on 14 November 2017 | |
05 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
09 Feb 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 |