Advanced company searchLink opens in new window

WESTMINSTER EXPRESS LTD

Company number 06748317

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
Statement of capital on 2009-12-03
  • GBP 100
06 Oct 2009 TM02 Termination of appointment of Nadeem Hussain as a secretary
06 Oct 2009 AD01 Registered office address changed from 13 White's Row London E1 7NF on 6 October 2009
06 Oct 2009 CH01 Director's details changed for Mr Asim Shahid Raja on 5 October 2009
01 Apr 2009 288a Secretary appointed mr nadeem hussain
01 Apr 2009 288a Director appointed mr asim shahid raja
01 Apr 2009 288b Appointment Terminated Director nadeem hussain
01 Apr 2009 288b Appointment Terminated Secretary asim raja
24 Nov 2008 288c Secretary's Change of Particulars / asim raja / 13/11/2008 / HouseName/Number was: 91, now: 21; Street was: london road, now: birch street; Region was: staffs, now: staffordshire; Post Code was: ST4 7QE, now: ST1 6PP
18 Nov 2008 288a Secretary appointed mr asim shahid raja
17 Nov 2008 88(2) Ad 13/11/08 gbp si 99@1=99 gbp ic 1/100
17 Nov 2008 288a Director appointed mr nadeem hussain
17 Nov 2008 225 Accounting reference date shortened from 30/11/2009 to 31/10/2009
13 Nov 2008 288b Appointment Terminated Director yomtov jacobs
13 Nov 2008 NEWINC Incorporation