Advanced company searchLink opens in new window

WESTMAN NORWAY LIMITED

Company number 07024570

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2016 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 October 2015
03 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
19 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
15 Oct 2015 AP04 Appointment of Aston Corporate Secretarial Services Limited as a secretary on 1 October 2015
30 Sep 2015 TM02 Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 30 September 2015
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Sep 2015 CH01 Director's details changed for Werner Vestre on 24 June 2014
17 Sep 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015
24 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
03 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
11 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Sep 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
24 Sep 2012 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012
24 Sep 2012 CH01 Director's details changed for Werner Vestre on 12 June 2012
12 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London SW1E 5RS on 12 June 2012
06 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Sep 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
20 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010