Advanced company searchLink opens in new window

LONDON WEST ONE LIMITED

Company number 07110297

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)
06 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
14 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
03 Apr 2017 CS01 Confirmation statement made on 21 December 2016 with updates
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2016 AA Total exemption small company accounts made up to 30 March 2015
18 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
14 Oct 2015 CH03 Secretary's details changed for Shammi Kohli on 12 October 2015
14 Oct 2015 TM02 Termination of appointment of Prem Kohli as a secretary on 12 October 2015
26 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
08 May 2015 TM01 Termination of appointment of Ashni Kohli as a director on 7 May 2015
08 Mar 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 100
30 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
06 Jun 2014 AD01 Registered office address changed from Meridian House 5Th Floor 42 Upper Berkeley Street London W1H 5QJ on 6 June 2014
21 Mar 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Sep 2013 SH01 Statement of capital following an allotment of shares on 22 December 2012
  • GBP 100