- Company Overview for WESTERGREEN INVESTMENTS LTD (07382601)
- Filing history for WESTERGREEN INVESTMENTS LTD (07382601)
- People for WESTERGREEN INVESTMENTS LTD (07382601)
- Charges for WESTERGREEN INVESTMENTS LTD (07382601)
- More for WESTERGREEN INVESTMENTS LTD (07382601)
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
|
|
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
|
|
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 |