- Company Overview for WESTCO NOMINEES LIMITED (02889173)
- Filing history for WESTCO NOMINEES LIMITED (02889173)
- People for WESTCO NOMINEES LIMITED (02889173)
- More for WESTCO NOMINEES LIMITED (02889173)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2017 | TM02 | Termination of appointment of a secretary | |
21 Dec 2017 | DS01 | Application to strike the company off the register | |
20 Dec 2017 | TM01 | Termination of appointment of Howard Graham as a director on 20 December 2017 | |
26 Jan 2017 | CH01 | Director's details changed for Mr Howard Graham on 26 January 2017 | |
26 Jan 2017 | CH01 | Director's details changed for Mr Keith Graham on 26 January 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
24 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
20 Jan 2016 | TM02 | Termination of appointment of Howard Graham as a secretary on 20 January 2016 | |
20 Jan 2016 | TM01 | Termination of appointment of Nathaniel Williams as a director on 20 January 2016 | |
20 Jan 2016 | AD01 | Registered office address changed from , C/O Westbury, 2nd Floor 145-157 st John Street, London, EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 20 January 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
02 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
04 Jun 2015 | CH01 | Director's details changed for Mr Nathan Williams on 4 June 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Nathan Williams as a director on 4 June 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
21 Oct 2014 | CH01 | Director's details changed for Mr Howard Graham on 17 October 2014 | |
21 Oct 2014 | CH01 | Director's details changed for Mr Howard Graham on 21 October 2014 | |
05 Jul 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
19 Jun 2014 | TM01 | Termination of appointment of Philip Klinger as a director | |
29 Apr 2014 | TM02 | Termination of appointment of Adrian Koe as a secretary | |
23 Jan 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
30 Oct 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders |