- Company Overview for WEST PROPERTIES GLASSHOUSE YARD LIMITED (06167717)
- Filing history for WEST PROPERTIES GLASSHOUSE YARD LIMITED (06167717)
- People for WEST PROPERTIES GLASSHOUSE YARD LIMITED (06167717)
- Charges for WEST PROPERTIES GLASSHOUSE YARD LIMITED (06167717)
- More for WEST PROPERTIES GLASSHOUSE YARD LIMITED (06167717)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2017 | DS01 | Application to strike the company off the register | |
14 Jul 2017 | MR04 | Satisfaction of charge 061677170003 in full | |
27 Jun 2017 | MR04 | Satisfaction of charge 2 in full | |
27 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
18 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 May 2017 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2017 | AD01 | Registered office address changed from 23 Hanover Square London W1S 1JB to 21 Bedford Square London WC1B 3HH on 20 March 2017 | |
25 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | AD01 | Registered office address changed from 20-25 Glasshouse Yard London EC1A 4JT to 23 Hanover Square London W1S 1JB on 11 June 2015 | |
30 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
29 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 June 2014 | |
19 Jun 2014 | AA | Full accounts made up to 31 March 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
08 Nov 2013 | TM01 | Termination of appointment of Martin Daly as a director | |
08 Nov 2013 | AP01 | Appointment of Mr Alistair Christie as a director | |
02 Oct 2013 | MR01 | Registration of charge 061677170003 | |
05 Jul 2013 | AA | Full accounts made up to 31 March 2012 |