Advanced company searchLink opens in new window

WESTPRIM LIMITED

Company number 08567730

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
08 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2015 DS01 Application to strike the company off the register
06 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
27 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
12 Feb 2015 CERTNM Company name changed ambiente technology LIMITED\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
19 Sep 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
18 Sep 2014 AD01 Registered office address changed from Oak Lodge Business Centre School Lane Little Melton Norwich Norfolk NR9 3LB England to H4 Former Raf Coltishall Badersfield Norwich Norfolk NR10 5AJ on 18 September 2014
29 Jan 2014 AD01 Registered office address changed from C/O Price Bailey Llp 20 Central Avenue St. Andrews Business Park Norwich NR7 0HR England on 29 January 2014
03 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1
28 Jun 2013 AD01 Registered office address changed from Redwing Farm Howletts Loke Salhouse Norwich NR13 6EY England on 28 June 2013
25 Jun 2013 TM01 Termination of appointment of Malcolm Parrish as a director
25 Jun 2013 AP01 Appointment of Mrs Sarah Cram as a director
13 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted