Advanced company searchLink opens in new window

WEST INDIA QUAY (FREEHOLD) LTD

Company number 05144095

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)
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 51
19 Jan 2015 AA Total exemption full accounts made up to 24 March 2014
07 Aug 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50
19 Jul 2014 AP04 Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014
19 Jul 2014 TM02 Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014
05 Feb 2014 AD01 Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England on 5 February 2014
23 Dec 2013 AA Total exemption small company accounts made up to 23 March 2013
02 Dec 2013 AP01 Appointment of Mr Martin Sargeant as a director
01 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
27 Feb 2013 AA Total exemption full accounts made up to 24 March 2012
24 Feb 2013 AP01 Appointment of Mr Anthony Potts as a director
17 Feb 2013 AP01 Appointment of Mr Ian Peter Barbour as a director
16 Feb 2013 AP01 Appointment of Mr Peter John Welborn as a director
24 Dec 2012 AA01 Previous accounting period shortened from 25 March 2012 to 23 March 2012
22 Dec 2012 AA01 Previous accounting period extended from 24 March 2012 to 25 March 2012
08 Jul 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
08 Feb 2012 CH04 Secretary's details changed for Lmg Services Limited on 25 September 2011
07 Feb 2012 TM01 Termination of appointment of Mark Nankivell as a director
14 Dec 2011 AA Total exemption full accounts made up to 24 March 2011
27 Sep 2011 AD01 Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011
16 Jun 2011 TM01 Termination of appointment of Barnaby Geib as a director
06 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
28 Mar 2011 AP01 Appointment of Mr Enzo Testa as a director
27 Mar 2011 TM01 Termination of appointment of Michael Garside as a director