Advanced company searchLink opens in new window

WESTCOM GROUP LIMITED

Company number 09801993

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)
10 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
01 Apr 2021 PSC04 Change of details for Mr Kodzo Massenya as a person with significant control on 1 April 2021
16 Feb 2021 TM01 Termination of appointment of Kodzo Massenya as a director on 23 July 2020
10 Feb 2021 AA Total exemption full accounts made up to 31 October 2019
10 Feb 2021 PSC01 Notification of Kodzo Massenya as a person with significant control on 22 July 2020
05 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2020 AD01 Registered office address changed from 3rd Floor Vyman House 104 College Road Harrow HA1 1BQ England to 14/2G Doclands Business Centre Tiller Road London E14 8PX on 27 July 2020
27 Jul 2020 AP01 Appointment of Mr Kodzo Massenya as a director on 22 July 2020
27 Jul 2020 TM01 Termination of appointment of Ragen Ramanbhai Amin as a director on 22 July 2020
27 Jul 2020 PSC07 Cessation of Ragen Ramanbhai Amin as a person with significant control on 22 July 2020
18 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
02 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
02 Mar 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
17 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
05 Apr 2018 PSC01 Notification of Ragen Amin as a person with significant control on 24 January 2017
05 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 5 April 2018
09 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
29 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
10 Feb 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 October 2016
24 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
16 Aug 2016 AD01 Registered office address changed from 14 Russell Hill Road Purley CR8 2LA United Kingdom to 3rd Floor Vyman House 104 College Road Harrow HA1 1BQ on 16 August 2016