- Company Overview for WESTARM LIMITED (06249146)
- Filing history for WESTARM LIMITED (06249146)
- People for WESTARM LIMITED (06249146)
- Charges for WESTARM LIMITED (06249146)
- More for WESTARM LIMITED (06249146)
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
|
|
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
|
|
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 |