Advanced company searchLink opens in new window

WEST END INVESTMENTS LIMITED

Company number 08513614

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)
15 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2017 CS01 Confirmation statement made on 5 April 2017 with updates
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
18 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2015 AA01 Previous accounting period shortened from 29 March 2015 to 28 March 2015
03 Nov 2015 AA01 Current accounting period extended from 29 March 2016 to 31 March 2016
11 May 2015 AA Total exemption small company accounts made up to 31 March 2014
08 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
20 Mar 2015 AA01 Previous accounting period shortened from 30 March 2014 to 29 March 2014
22 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
08 Oct 2014 TM02 Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014
08 Oct 2014 AP03 Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014
08 Oct 2014 AD01 Registered office address changed from 16 Finchley Road London NW8 6EB England to 16 Finchley Road London NW8 6EB on 8 October 2014
08 Oct 2014 AD01 Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014
11 Sep 2014 MR01 Registration of charge 085136140001, created on 3 September 2014
02 Jun 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
07 Jun 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 March 2014
23 May 2013 AP03 Appointment of Mrs Alane Julia Fairhall as a secretary
23 May 2013 AP01 Appointment of Mr Marcus Simon Cooper as a director
02 May 2013 TM01 Termination of appointment of Michael Clifford as a director
02 May 2013 NEWINC Incorporation