- Company Overview for WESTFIELD STRATFORD CITY FINANCE PLC (09096081)
- Filing history for WESTFIELD STRATFORD CITY FINANCE PLC (09096081)
- People for WESTFIELD STRATFORD CITY FINANCE PLC (09096081)
- Charges for WESTFIELD STRATFORD CITY FINANCE PLC (09096081)
- Insolvency for WESTFIELD STRATFORD CITY FINANCE PLC (09096081)
- More for WESTFIELD STRATFORD CITY FINANCE PLC (09096081)
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) |
---|---|---|---|
03 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Aug 2020 | AD01 | Registered office address changed from 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB England to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 5 August 2020 | |
04 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2020 | LIQ01 | Declaration of solvency | |
04 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with no updates | |
07 Oct 2019 | AA | Full accounts made up to 30 December 2018 | |
09 Aug 2019 | MR04 | Satisfaction of charge 090960810001 in full | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
20 Jun 2019 | CH03 | Secretary's details changed for Sunil Masson on 19 June 2019 | |
01 Aug 2018 | TM01 | Termination of appointment of Graham John Hodgkin as a director on 16 July 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Graham Derek Edward Cox as a director on 16 July 2018 | |
21 Jul 2018 | AP01 | Appointment of Mr Sunil Masson as a director on 16 July 2018 | |
21 Jul 2018 | AD01 | Registered office address changed from Winchester House Mailstop 428 1 Great Winchester Street London EC2N 2DB to 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB on 21 July 2018 | |
21 Jul 2018 | AP01 | Appointment of Mr Julius Manuel Bozzino as a director on 16 July 2018 | |
26 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
29 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
01 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
25 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|