- Company Overview for WESTGATE LEGEND LIMITED (11630140)
- Filing history for WESTGATE LEGEND LIMITED (11630140)
- People for WESTGATE LEGEND LIMITED (11630140)
- Registers for WESTGATE LEGEND LIMITED (11630140)
- More for WESTGATE LEGEND LIMITED (11630140)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2020 | EH01 | Elect to keep the directors' register information on the public register | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
05 Oct 2020 | AD03 | Register(s) moved to registered inspection location 40 Thornhill Gardens London E10 5EN | |
05 Oct 2020 | AD02 | Register inspection address has been changed to 40 Thornhill Gardens London E10 5EN | |
30 Sep 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
08 Sep 2020 | AP01 | Appointment of Mr Sadaq Mohamed as a director on 18 October 2018 | |
08 Sep 2020 | PSC07 | Cessation of Christopher David Blew as a person with significant control on 8 September 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Christopher David Blew as a director on 8 September 2020 | |
08 Sep 2020 | PSC01 | Notification of Sadaq Mohamed as a person with significant control on 18 October 2018 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
08 Sep 2020 | AD01 | Registered office address changed from 35 Little Queen Street Dartford DA1 1TL England to 40 Thornhill Gardens London E10 5EN on 8 September 2020 | |
17 Aug 2020 | TM01 | Termination of appointment of Donald Boakye as a director on 13 June 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from 256 Phoenix Place Dartford DA1 2XD England to 35 Little Queen Street Dartford DA1 1TL on 17 August 2020 | |
11 Aug 2020 | AD01 | Registered office address changed from 29 Vaughan Gardens Ilford IG1 3PA England to 256 Phoenix Place Dartford DA1 2XD on 11 August 2020 | |
11 Aug 2020 | AP01 | Appointment of Mr Christopher David Blew as a director on 2 January 2019 | |
11 Aug 2020 | PSC01 | Notification of Christopher David Blew as a person with significant control on 25 June 2020 | |
11 Aug 2020 | PSC07 | Cessation of Donald Boakye as a person with significant control on 24 June 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from Flat 1, 322 Holmesdale Road London SE25 6PP England to 29 Vaughan Gardens Ilford IG1 3PA on 30 July 2020 | |
21 Jul 2020 | PSC07 | Cessation of Stephen Ogunro as a person with significant control on 20 June 2020 | |
21 Jul 2020 | AP01 | Appointment of Mr Donald Boakye as a director on 20 November 2018 | |
21 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
21 Jul 2020 | TM01 | Termination of appointment of Stephen Ogunro as a director on 18 November 2018 | |
21 Jul 2020 | PSC01 | Notification of Donald Boakye as a person with significant control on 21 June 2020 |