- Company Overview for WESTMINSTER RESOURCES LTD (09341101)
- Filing history for WESTMINSTER RESOURCES LTD (09341101)
- People for WESTMINSTER RESOURCES LTD (09341101)
- More for WESTMINSTER RESOURCES LTD (09341101)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
05 Apr 2022 | AD01 | Registered office address changed from 50 Brook Street First Floor, Mayfair London W1K 5DR to 43 Upper Grosvenor Street London W1K 2NJ on 5 April 2022 | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
25 Sep 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
29 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
06 Sep 2019 | PSC04 | Change of details for Mr David Renzaneth as a person with significant control on 2 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
06 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
14 Nov 2018 | CH01 | Director's details changed for Mr David John Renzaneth on 14 November 2018 | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Jul 2017 | PSC01 | Notification of David Renzaneth as a person with significant control on 30 June 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Sheryl Ann Daniels-Young as a director on 26 June 2017 | |
03 Jul 2017 | PSC07 | Cessation of Sheryl Ann Daniels-Young as a person with significant control on 30 June 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
28 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
04 Dec 2014 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 50 Brook Street First Floor, Mayfair London W1K 5DR on 4 December 2014 | |
04 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-04
|