- Company Overview for WESTERHAM SUCCESSFUL LTD (09314827)
- Filing history for WESTERHAM SUCCESSFUL LTD (09314827)
- People for WESTERHAM SUCCESSFUL LTD (09314827)
- More for WESTERHAM SUCCESSFUL LTD (09314827)
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 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2019 | DS01 | Application to strike the company off the register | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
20 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 13 December 2017 | |
13 Dec 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 22 June 2017 | |
13 Dec 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 22 June 2017 | |
13 Dec 2017 | PSC07 | Cessation of Connor Beggs as a person with significant control on 22 June 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of Connor Beggs as a director on 22 June 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
26 Jun 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 26 June 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
21 Nov 2016 | AD01 | Registered office address changed from Flat 4 2 Brighton Road Coulsdon CR5 2BA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 21 November 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr Connor Beggs as a director on 14 November 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Adi-Aurelian Banica as a director on 14 November 2016 | |
16 Aug 2016 | AP01 | Appointment of Adi-Aurelian Banica as a director on 9 August 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of Nabil Jarir as a director on 9 August 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from 44 Kingsland Crescent Liverpool L11 7AP to Flat 4 2 Brighton Road Coulsdon CR5 2BA on 16 August 2016 | |
07 Jun 2016 | AA | Micro company accounts made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
27 Aug 2015 | TM01 | Termination of appointment of Stewart Johnstone as a director on 20 August 2015 | |
27 Aug 2015 | AP01 | Appointment of Nabil Jarir as a director on 20 August 2015 |