Advanced company searchLink opens in new window

WESTTALK CORPORATE LIMITED

Company number 04652751

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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 SOAS(A) Voluntary strike-off action has been suspended
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2013 DS01 Application to strike the company off the register
23 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2013-02-21
  • GBP 2
22 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
07 Oct 2011 AD01 Registered office address changed from 170 Draycott Avenue Preston Road Harrow Middlesex HA3 0PZ United Kingdom on 7 October 2011
22 Aug 2011 AD01 Registered office address changed from Office 404 4th Floor Albany House 324/326 Regent Street London W1B 3HH on 22 August 2011
26 Jul 2011 AP03 Appointment of Mr Kapoor Chand Gupta as a secretary
26 Jul 2011 TM02 Termination of appointment of Michael Ashworth as a secretary
08 Jul 2011 AA Total exemption full accounts made up to 31 March 2010
16 Mar 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
05 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Kapoor Chand Gupta on 1 October 2009
10 Jan 2010 AA Full accounts made up to 31 March 2009
02 Feb 2009 363a Return made up to 30/01/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Dec 2008 288b Appointment Terminated Director brijmohan mehra
19 Feb 2008 363a Return made up to 30/01/08; full list of members
07 Feb 2008 288a New director appointed