- Company Overview for GROSVENOR WESTWARD HO LIMITED (10040629)
- Filing history for GROSVENOR WESTWARD HO LIMITED (10040629)
- People for GROSVENOR WESTWARD HO LIMITED (10040629)
- Charges for GROSVENOR WESTWARD HO LIMITED (10040629)
- More for GROSVENOR WESTWARD HO LIMITED (10040629)
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) |
---|---|---|---|
08 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2023 | AD01 | Registered office address changed from C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom to C/O Auria 48 Warwick Street London W1B 5AW on 27 September 2023 | |
21 Sep 2023 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW on 21 September 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
01 Mar 2023 | AD01 | Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to 82 st John Street London EC1M 4JN on 1 March 2023 | |
22 Sep 2022 | MR01 | Registration of charge 100406290011, created on 5 September 2022 | |
30 May 2022 | MR01 | Registration of charge 100406290010, created on 25 May 2022 | |
26 May 2022 | MR01 | Registration of charge 100406290009, created on 25 May 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
08 Mar 2022 | MR01 | Registration of charge 100406290008, created on 2 March 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jul 2021 | PSC01 | Notification of Joseph Christopher Cuthbert as a person with significant control on 2 March 2017 | |
14 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 14 July 2021 | |
13 Jul 2021 | PSC09 | Withdrawal of a person with significant control statement on 13 July 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jun 2020 | MR01 | Registration of charge 100406290007, created on 11 June 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
12 Feb 2020 | MR01 | Registration of charge 100406290006, created on 11 February 2020 | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from Flat 2 Thurleigh House 10 Thurlow Park Road London SE21 8JB England to 4 Wimpole Street London Greater London W1G 9SH on 12 December 2019 | |
27 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
28 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates |