- Company Overview for WESTDEAL LIMITED (06208319)
- Filing history for WESTDEAL LIMITED (06208319)
- People for WESTDEAL LIMITED (06208319)
- More for WESTDEAL LIMITED (06208319)
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) |
---|---|---|---|
04 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2014 | DS01 | Application to strike the company off the register | |
24 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
03 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
13 Feb 2013 | AD01 | Registered office address changed from 643 Watford Way Mill Hill London NW7 3JR on 13 February 2013 | |
29 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
15 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
12 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
07 Jul 2009 | 287 | Registered office changed on 07/07/2009 from new burlington house 1075 finchley road london NW11 0PU | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
20 Apr 2009 | 363a | Return made up to 11/04/09; full list of members | |
19 Mar 2009 | AA | Accounts for a dormant company made up to 31 August 2007 | |
11 Mar 2009 | 288a | Director appointed avremi eivan | |
11 Mar 2009 | 288b | Appointment terminated director moshe shamash | |
13 Jan 2009 | 225 | Accounting reference date shortened from 31/08/2008 to 31/08/2007 | |
12 Jan 2009 | 225 | Accounting reference date extended from 30/04/2008 to 31/08/2008 | |
06 May 2008 | 363a | Return made up to 11/04/08; full list of members | |
30 Oct 2007 | 287 | Registered office changed on 30/10/07 from: city & dominion registrars LTD new burlington house 1075 finchley road london NW11 0PU | |
30 Oct 2007 | 88(2)R | Ad 23/04/07--------- £ si 1@1=1 £ ic 1/2 |