- Company Overview for THE WEST QUAY DEVELOPMENT COMPANY LIMITED (06283288)
- Filing history for THE WEST QUAY DEVELOPMENT COMPANY LIMITED (06283288)
- People for THE WEST QUAY DEVELOPMENT COMPANY LIMITED (06283288)
- Charges for THE WEST QUAY DEVELOPMENT COMPANY LIMITED (06283288)
- More for THE WEST QUAY DEVELOPMENT COMPANY LIMITED (06283288)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2022 | DS01 | Application to strike the company off the register | |
22 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with updates | |
13 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Oct 2020 | AD01 | Registered office address changed from Administration Office Brighton Marina Village Brighton BN2 5UF England to One Bell Lane Lewes BN7 1JU on 14 October 2020 | |
04 Oct 2020 | TM02 | Termination of appointment of Katie Anne Sullivan as a secretary on 1 October 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
25 Mar 2019 | AA01 | Current accounting period extended from 31 December 2018 to 31 March 2019 | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
25 Jun 2018 | PSC01 | Notification of Catherine Sally Goodall as a person with significant control on 25 June 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from Brighton Marina Brighton BN2 5UF to Administration Office Brighton Marina Village Brighton BN2 5UF on 25 June 2018 | |
04 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Sep 2017 | AP03 | Appointment of Ms Katie Anne Sullivan as a secretary on 6 September 2017 | |
19 Sep 2017 | TM02 | Termination of appointment of Andrew James Knight as a secretary on 6 September 2017 | |
07 Sep 2017 | MR04 | Satisfaction of charge 062832880001 in full | |
13 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
13 Jul 2017 | PSC01 | Notification of Robert Andrew Goodall as a person with significant control on 13 July 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of John Edward Davey as a director on 25 May 2017 |