- Company Overview for WESTCON INVESTMENTS LIMITED (11018487)
- Filing history for WESTCON INVESTMENTS LIMITED (11018487)
- People for WESTCON INVESTMENTS LIMITED (11018487)
- Charges for WESTCON INVESTMENTS LIMITED (11018487)
- More for WESTCON INVESTMENTS LIMITED (11018487)
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 Jan 2020 | MR01 | Registration of charge 110184870004, created on 10 January 2020 | |
10 Jan 2020 | MR01 | Registration of charge 110184870002, created on 10 January 2020 | |
10 Jan 2020 | MR01 | Registration of charge 110184870005, created on 10 January 2020 | |
05 Dec 2019 | TM01 | Termination of appointment of Steve Smith as a director on 4 December 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Michael James Evans as a director on 4 December 2019 | |
04 Oct 2019 | AP01 | Appointment of Mr Steve Smith as a director on 3 October 2019 | |
04 Oct 2019 | AP01 | Appointment of Mr Michael James Evans as a director on 3 October 2019 | |
17 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Apr 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 March 2019 | |
12 Apr 2019 | AP03 | Appointment of Mr Richard Morton as a secretary on 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
20 Mar 2019 | PSC01 | Notification of Steven Musgreaves as a person with significant control on 19 October 2017 | |
11 Mar 2019 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 19 October 2017 | |
12 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2019 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2017 | TM01 | Termination of appointment of Michael Duke as a director on 19 October 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from , Woodberry House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to Unit 3 Stoke Damozel & Business Centre 5 Church Street Plymouth Devon PL3 4DT on 2 November 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr Steven Musgreaves as a director on 19 October 2017 | |
18 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-18
|