Advanced company searchLink opens in new window

WESTBURY GROUP HOLDINGS LIMITED

Company number 11183100

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2022 DS01 Application to strike the company off the register
13 Jun 2022 AA Micro company accounts made up to 30 April 2022
13 Jun 2022 AA01 Previous accounting period shortened from 28 February 2023 to 30 April 2022
06 May 2022 AA Micro company accounts made up to 28 February 2022
05 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
20 Jun 2021 AA Micro company accounts made up to 28 February 2021
01 Apr 2021 AD01 Registered office address changed from 84-92 Streatham High Road London SW16 1BS United Kingdom to 7 Jardine House Bessborough Road Harrow HA1 3EX on 1 April 2021
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
09 Mar 2020 AA Total exemption full accounts made up to 29 February 2020
31 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
24 Oct 2019 PSC04 Change of details for Mr Jitendra Manilal Gathani as a person with significant control on 20 September 2019
24 Oct 2019 CH01 Director's details changed for Mr Jitendra Manilal Gathani on 20 September 2019
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
03 Jul 2019 PSC04 Change of details for Mr Jitendra Manilal Gathani as a person with significant control on 11 April 2019
03 Jul 2019 PSC07 Cessation of Gwenu Limited as a person with significant control on 11 April 2019
03 Jul 2019 TM01 Termination of appointment of Thomas Philippe Hamon as a director on 11 April 2019
19 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
28 Mar 2018 PSC04 Change of details for Mr Jitendra Manilal Gathani as a person with significant control on 1 March 2018
28 Mar 2018 PSC02 Notification of Gwenu Limited as a person with significant control on 1 March 2018
28 Mar 2018 AP01 Appointment of Thomas Philippe Hamon as a director on 1 March 2018