- Company Overview for WEST ONE DIRECT SALES LIMITED (08661503)
- Filing history for WEST ONE DIRECT SALES LIMITED (08661503)
- People for WEST ONE DIRECT SALES LIMITED (08661503)
- More for WEST ONE DIRECT SALES LIMITED (08661503)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
17 May 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
13 Jun 2017 | AD01 | Registered office address changed from Suite 2, 3rd Floor Wembley Point Harrow Road Wembley Middlesex HA9 6DE United Kingdom to 7 Godwin Road Bromley BR2 9LG on 13 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
31 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
29 Nov 2016 | AP01 | Appointment of Mr Md Shakawat Hossain as a director on 13 January 2014 | |
29 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 May 2016 | AD01 | Registered office address changed from 30 Uphall Road Ilford Essex IG1 2JF United Kingdom to Suite 2, 3rd Floor Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 11 May 2016 | |
27 Apr 2016 | AD01 | Registered office address changed from 3rd Floor, Suite 2, Wembley Point Harrow Road Wembley Middlesex HA9 6DE to 30 Uphall Road Ilford Essex IG1 2JF on 27 April 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
13 Apr 2016 | AP01 | Appointment of Mr Oluwaseun Adebayo Soladoye as a director on 22 August 2013 | |
13 Apr 2016 | TM01 | Termination of appointment of Maruful Aziz as a director on 22 August 2013 | |
18 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
18 Sep 2015 | AP01 | Appointment of Mr Maruful Aziz as a director on 22 August 2013 | |
17 Sep 2015 | TM01 | Termination of appointment of Moshiur Rahman as a director on 2 March 2015 | |
08 May 2015 | AP01 | Appointment of Md Moshiur Rahman as a director on 2 March 2015 | |
08 May 2015 | TM01 | Termination of appointment of Maraful Aziz as a director on 1 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | AD01 | Registered office address changed from Cumbrian House, 217 Marshwall Marsh Wall London E14 9FJ England to 3Rd Floor, Suite 2, Wembley Point Harrow Road Wembley Middlesex HA9 6DE on 29 April 2015 | |
15 Nov 2014 | AD01 | Registered office address changed from 35 Brick Lane London E1 6PU to Cumbrian House, 217 Marshwall Marsh Wall London E14 9FJ on 15 November 2014 | |
03 Sep 2014 | CERTNM |
Company name changed westblake LIMITED\certificate issued on 03/09/14
|
|
03 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | AP01 | Appointment of Mr Maraful Aziz as a director on 29 August 2014 |