Advanced company searchLink opens in new window

WESTERGREEN INVESTMENTS LTD

Company number 07382601

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)
17 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2020 DS01 Application to strike the company off the register
19 Dec 2019 AD01 Registered office address changed from The Courtyard 30 Worthing Road Horsham RH12 1SL to 2 Frederick Street London WC1X 0nd on 19 December 2019
02 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
23 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
14 Jan 2019 AP01 Appointment of Mr Jamel Ben Rejeb as a director on 14 January 2019
14 Jan 2019 TM01 Termination of appointment of Rainer Wilhelm Marie Buchecker as a director on 14 January 2019
20 Nov 2018 AP01 Appointment of Madame Nathalie Anne Margot as a director on 19 November 2018
09 Nov 2018 AA Unaudited abridged accounts made up to 31 December 2017
28 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
19 Sep 2018 TM01 Termination of appointment of Daryl Cumberland as a director on 12 October 2017
11 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
07 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 21 September 2016 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
31 Dec 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
31 Dec 2015 CH01 Director's details changed for Mr Daryl Cumberland on 1 January 2015
31 Dec 2015 CH01 Director's details changed for Mr Rainer Wilhelm Marie Buchecker on 1 January 2015
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
11 Sep 2014 AAMD Amended total exemption small company accounts made up to 31 December 2013
21 Aug 2014 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PW to The Courtyard 30 Worthing Road Horsham RH121SL on 21 August 2014