- Company Overview for WEST LONDON INITIATIVE LIMITED (08561367)
- Filing history for WEST LONDON INITIATIVE LIMITED (08561367)
- People for WEST LONDON INITIATIVE LIMITED (08561367)
- More for WEST LONDON INITIATIVE LIMITED (08561367)
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) |
---|---|---|---|
27 Sep 2021 | RP05 | Registered office address changed to PO Box 4385, 08561367: Companies House Default Address, Cardiff, CF14 8LH on 27 September 2021 | |
04 Mar 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Oct 2020 | AD01 | Registered office address changed from C/O Qp Accountants 97 Shelley Crescent Houslow TW5 9BH to 160 Kemp House City Road London EC1V 2NX on 26 October 2020 | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2020 | AP01 | Appointment of Mr Fouad Chentouf as a director on 12 August 2020 | |
12 Aug 2020 | TM01 | Termination of appointment of Abdirahman Mukhtar Osman as a director on 12 August 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to C/O Qp Accountants 97 Shelley Crescent Houslow TW5 9BH on 28 July 2020 | |
29 Jul 2019 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 29 July 2019 | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
23 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
31 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
19 Jun 2016 | TM01 | Termination of appointment of Meena Johar as a director on 18 June 2016 | |
19 Jun 2016 | AP01 | Appointment of Mr Abdirahman Mukhtar Osman as a director on 18 June 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
12 Mar 2016 | AD01 | Registered office address changed from 11a Empire Parade Empire Way Wembley Middlesex HA9 0RQ to 83 Ducie Street Manchester M1 2JQ on 12 March 2016 | |
11 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
07 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-05
|
|
13 May 2014 | AP01 | Appointment of Ms Meena Johar as a director | |
12 May 2014 | AD01 | Registered office address changed from 4 Concorde Close Hounslow TW3 4DG England on 12 May 2014 | |
13 Nov 2013 | TM01 | Termination of appointment of Yasmin Mulbocus as a director |