Advanced company searchLink opens in new window

WESTERHAM SUCCESSFUL LTD

Company number 09314827

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)
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
  • GBP 1
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