Advanced company searchLink opens in new window

WESTERN SHARE CAPITAL LIMITED

Company number 09779541

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)
11 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2021 TM01 Termination of appointment of Harald Rolf Linhart as a director on 10 February 2021
10 Feb 2021 AD01 Registered office address changed from 14 Lower Street Castle Walk Stansted Essex CM24 8LY England to 155 Minories London EC3N 1AD on 10 February 2021
10 Feb 2021 PSC07 Cessation of Harald Rolf Linhart as a person with significant control on 9 February 2021
09 Feb 2021 PSC01 Notification of Harald Rolf Linhart as a person with significant control on 6 February 2021
08 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-06
02 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-20
31 May 2020 AD01 Registered office address changed from 16 North Street Bishop's Stortford CM23 2LQ England to 14 Lower Street Castle Walk Stansted Essex CM24 8LY on 31 May 2020
31 May 2020 AP01 Appointment of Mr. Harald Rolf Linhart as a director on 20 May 2020
31 May 2020 TM01 Termination of appointment of Richard Steven Donner as a director on 20 May 2020
31 May 2020 CS01 Confirmation statement made on 14 November 2019 with no updates
31 May 2020 AA Accounts for a dormant company made up to 30 September 2018
15 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-12
12 Mar 2019 AD01 Registered office address changed from 14 Castle Walk Lower Street London-Stansted Essex CM24 8LY England to 16 North Street Bishop's Stortford CM23 2LQ on 12 March 2019
12 Mar 2019 AP01 Appointment of Mr. Richard Steven Donner as a director on 12 March 2019
12 Mar 2019 PSC01 Notification of Richard Steven Donner as a person with significant control on 12 March 2019
12 Mar 2019 TM01 Termination of appointment of Harald Rolf Linhart as a director on 12 March 2019
12 Mar 2019 PSC07 Cessation of Harald Rolf Linhart as a person with significant control on 12 March 2019
28 Nov 2018 PSC01 Notification of Harald Rolf Linhart as a person with significant control on 28 November 2018
28 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates