Advanced company searchLink opens in new window

WESTARM LIMITED

Company number 06249146

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
30 Nov 2021 DS01 Application to strike the company off the register
12 Jul 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
12 Jul 2021 AD01 Registered office address changed from 106 High Street High Street Whitton Twickenham TW2 7LN England to 39 Osterley Park Road Southall UB2 4BN on 12 July 2021
27 May 2021 AA Total exemption full accounts made up to 31 May 2020
14 Jul 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
17 Jul 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
06 Aug 2018 TM01 Termination of appointment of Jaspinder Singh as a director on 18 July 2018
06 Aug 2018 TM01 Termination of appointment of Harbans Singh Bains as a director on 18 July 2018
17 Jul 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
26 Jul 2017 PSC01 Notification of Satya Parkash Agnihotri as a person with significant control on 6 April 2016
12 Jul 2017 CS01 Confirmation statement made on 16 May 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
30 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
07 May 2016 AD01 Registered office address changed from 29 New Broadway, Uxbridge Road Uxbridge Middlesex UB10 0LL to 106 High Street High Street Whitton Twickenham TW2 7LN on 7 May 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 Jul 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
23 Jul 2015 MR01 Registration of charge 062491460003, created on 15 July 2015
23 Jul 2015 MR01 Registration of charge 062491460004, created on 15 July 2015
11 Jun 2015 AP01 Appointment of Mr Jaspinder Singh as a director on 1 June 2015