- Company Overview for WESTERN SHARE CAPITAL LIMITED (09779541)
- Filing history for WESTERN SHARE CAPITAL LIMITED (09779541)
- People for WESTERN SHARE CAPITAL LIMITED (09779541)
- More for WESTERN SHARE CAPITAL LIMITED (09779541)
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
|
|
02 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |