- Company Overview for WESTEND TRADERS LIMITED (09917768)
- Filing history for WESTEND TRADERS LIMITED (09917768)
- People for WESTEND TRADERS LIMITED (09917768)
- Insolvency for WESTEND TRADERS LIMITED (09917768)
- More for WESTEND TRADERS LIMITED (09917768)
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) |
---|---|---|---|
05 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2023 | |
11 Jan 2023 | LIQ10 | Removal of liquidator by court order | |
01 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
19 May 2022 | AD01 | Registered office address changed from PO Box 4385 09917768: Companies House Default Address Cardiff CF14 8LH to Findlay James (Insolvency Practioners) Ltd Saxon House Saxon Way Cheltenham GL52 6QX on 19 May 2022 | |
28 Apr 2022 | RP05 | Registered office address changed to PO Box 4385, 09917768: Companies House Default Address, Cardiff, CF14 8LH on 28 April 2022 | |
30 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2022 | LIQ02 | Statement of affairs | |
17 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2021 | PSC07 | Cessation of Usman Nazir as a person with significant control on 15 December 2021 | |
16 Dec 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
23 Mar 2021 | AD01 | Registered office address changed from 12 Perrins Grove Birmingham B8 2EU England to 85 Great Portland Street London W1W 7LT on 23 March 2021 | |
16 Nov 2020 | PSC01 | Notification of Naser Moshfeqh as a person with significant control on 15 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Usman Nazir as a director on 15 October 2020 | |
16 Nov 2020 | AP01 | Appointment of Mr Naser Moshfeqh as a director on 15 October 2020 | |
01 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
28 Sep 2020 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 12 Perrins Grove Birmingham B8 2EU on 28 September 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
10 Jul 2020 | TM01 | Termination of appointment of Mohammed Asif Altaf as a director on 10 July 2020 | |
10 Jul 2020 | PSC07 | Cessation of Mohammed Asif Altaf as a person with significant control on 10 July 2020 |