- Company Overview for WEST LONDON SUITES LTD (10960758)
- Filing history for WEST LONDON SUITES LTD (10960758)
- People for WEST LONDON SUITES LTD (10960758)
- Charges for WEST LONDON SUITES LTD (10960758)
- Insolvency for WEST LONDON SUITES LTD (10960758)
- More for WEST LONDON SUITES LTD (10960758)
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) |
---|---|---|---|
13 Feb 2025 | LIQ09 | Death of a liquidator | |
03 Jul 2024 | AD01 | Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 4th Floor 10 Lower Thames Street London EC3R 6AF on 3 July 2024 | |
03 Jul 2024 | LIQ02 | Statement of affairs | |
03 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
14 May 2024 | TM02 | Termination of appointment of Anastasia Dickson as a secretary on 1 January 2024 | |
01 Apr 2024 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN England to 2 Leman Street London E1W 9US on 1 April 2024 | |
25 Jan 2024 | AA01 | Current accounting period extended from 30 September 2023 to 31 January 2024 | |
19 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with updates | |
07 Jul 2023 | MR04 | Satisfaction of charge 109607580001 in full | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Jan 2022 | SH03 | Purchase of own shares. | |
21 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 12 September 2020 with updates | |
04 Nov 2020 | CH03 | Secretary's details changed for Mrs Anastasia Dickson on 26 October 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Elouise Carden as a director on 13 May 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mr Benjamin John Plumb on 26 October 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from 21-25 Goldhawk Road London W12 8QQ United Kingdom to 66 Prescot Street London E1 8NN on 4 November 2020 | |
12 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
13 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates |