Advanced company searchLink opens in new window

WEST HAMPSTEAD PLACE LIMITED

Company number 07175568

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2014 DS01 Application to strike the company off the register
12 Apr 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
Statement of capital on 2013-04-12
  • GBP 2
11 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
14 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
24 Aug 2011 CH01 Director's details changed for Mr Alan Landesberg on 16 August 2011
17 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
17 Mar 2011 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 17 March 2011
19 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA England on 19 June 2010
09 Apr 2010 AP01 Appointment of Elliot Simon Rosenberg as a director
09 Apr 2010 AP01 Appointment of Alan Landesberg as a director
23 Mar 2010 AP03 Appointment of David Rosenberg as a secretary
18 Mar 2010 AP01 Appointment of Gary Mitchell Landesberg as a director
16 Mar 2010 SH01 Statement of capital following an allotment of shares on 3 March 2010
  • GBP 1
16 Mar 2010 AP01 Appointment of David Rosenberg as a director
03 Mar 2010 TM01 Termination of appointment of Michael Clifford as a director
03 Mar 2010 NEWINC Incorporation