- Company Overview for WES INTERNATIONAL LTD (06938495)
- Filing history for WES INTERNATIONAL LTD (06938495)
- People for WES INTERNATIONAL LTD (06938495)
- More for WES INTERNATIONAL LTD (06938495)
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) |
---|---|---|---|
20 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
18 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
19 Aug 2013 | AR01 | Annual return made up to 19 June 2013 with full list of shareholders | |
19 Aug 2013 | CH01 | Director's details changed for Mr Roy Pellegrin on 1 October 2009 | |
19 Aug 2013 | CH01 | Director's details changed for Mr Jeffrey Reiss on 21 October 2009 | |
19 Aug 2013 | TM01 | Termination of appointment of Michael Frye as a director | |
19 Aug 2013 | TM01 | Termination of appointment of Michael Frye as a director | |
15 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
05 Jul 2012 | AD01 | Registered office address changed from Atrium Court 15 Jockey's Fields London WC1R 4QR on 5 July 2012 | |
09 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
15 Apr 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
12 Oct 2010 | AD01 | Registered office address changed from Crown House 72 Hammersmith Road London W14 8TH on 12 October 2010 | |
19 Jun 2009 | NEWINC | Incorporation |