- Company Overview for WESTBRIDGE (AERO STANREW) NOMINEES LIMITED (07881051)
- Filing history for WESTBRIDGE (AERO STANREW) NOMINEES LIMITED (07881051)
- People for WESTBRIDGE (AERO STANREW) NOMINEES LIMITED (07881051)
- More for WESTBRIDGE (AERO STANREW) NOMINEES LIMITED (07881051)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2016 | DS01 | Application to strike the company off the register | |
06 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
06 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Aug 2014 | CH01 | Director's details changed for Mr Alexander Smart on 11 August 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
12 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
23 Mar 2012 | TM01 | Termination of appointment of Samuel Lloyd as a director | |
31 Jan 2012 | AP01 | Appointment of Mr Alexander Smart as a director | |
31 Jan 2012 | AP01 | Appointment of Mr Guy Davies as a director | |
30 Jan 2012 | AD01 | Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 30 January 2012 | |
14 Dec 2011 | NEWINC | Incorporation |