Advanced company searchLink opens in new window

WEST ONE DIRECT SALES LIMITED

Company number 08661503

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)
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
  • GBP 250,000
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
  • GBP 250,000
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
  • GBP 50,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-29
03 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
03 Sep 2014 AP01 Appointment of Mr Maraful Aziz as a director on 29 August 2014