- Company Overview for WESTWARD ENTERPRISE LTD (09174712)
- Filing history for WESTWARD ENTERPRISE LTD (09174712)
- People for WESTWARD ENTERPRISE LTD (09174712)
- More for WESTWARD ENTERPRISE LTD (09174712)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2022 | DS01 | Application to strike the company off the register | |
21 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
14 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
24 Jun 2020 | CH01 | Director's details changed for Ladislav Kianicka on 24 June 2020 | |
24 Jun 2020 | CH01 | Director's details changed for Ms Nancy Bennett on 24 June 2020 | |
24 Jun 2020 | AD01 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 85 Great Portland Street London W1W 7LT on 24 June 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
18 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 31 August 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with updates | |
18 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
03 Aug 2017 | AA | Micro company accounts made up to 31 August 2016 | |
16 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
01 Feb 2017 | AD01 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 1 February 2017 | |
05 Dec 2016 | CH01 | Director's details changed for Mrs Nancy Bennett on 5 December 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
11 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Apr 2016 | CH01 | Director's details changed for Mrs Nancy Bennett on 11 April 2016 | |
06 Jan 2016 | CH01 | Director's details changed for Ms. Nancy Bennett on 1 January 2016 | |
12 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-12-10
|