- Company Overview for WEST INDIA QUAY (FREEHOLD) LTD (05144095)
- Filing history for WEST INDIA QUAY (FREEHOLD) LTD (05144095)
- People for WEST INDIA QUAY (FREEHOLD) LTD (05144095)
- More for WEST INDIA QUAY (FREEHOLD) LTD (05144095)
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
|
|
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
|
|
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
|
|
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 |