- Company Overview for WESTCROFT GLOBAL INVESTMENTS LTD (10646152)
- Filing history for WESTCROFT GLOBAL INVESTMENTS LTD (10646152)
- People for WESTCROFT GLOBAL INVESTMENTS LTD (10646152)
- Charges for WESTCROFT GLOBAL INVESTMENTS LTD (10646152)
- More for WESTCROFT GLOBAL INVESTMENTS LTD (10646152)
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 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 March 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
30 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
15 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
20 Dec 2018 | AD01 | Registered office address changed from 12 Culmington Road London W13 9NP England to 12 Walpole Lodge Culmington Road London W13 9NP on 20 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
30 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from 249 Manningham Lane Bradford BD8 7ER England to 12 Culmington Road London W13 9NP on 27 November 2018 | |
19 Apr 2018 | MR01 | Registration of charge 106461520001, created on 19 April 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
24 Nov 2017 | AP01 | Appointment of Mr Aneel Rauf Malik as a director on 24 November 2017 | |
24 Nov 2017 | TM01 | Termination of appointment of Shirjeel Khan Malik as a director on 23 November 2017 | |
24 Nov 2017 | PSC01 | Notification of Aneel Rauf Malik as a person with significant control on 24 November 2017 | |
24 Nov 2017 | PSC07 | Cessation of Shirjeel Khan Malik as a person with significant control on 23 November 2017 | |
06 Mar 2017 | CH01 | Director's details changed for Mr Shirjeel Khan Malik on 6 March 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from 15 Bracken Hill Drive Bradford BD7 4RS England to 249 Manningham Lane Bradford BD8 7ER on 6 March 2017 | |
01 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-01
|