- Company Overview for WEST DRIVE PROPERTIES LIMITED (11733941)
- Filing history for WEST DRIVE PROPERTIES LIMITED (11733941)
- People for WEST DRIVE PROPERTIES LIMITED (11733941)
- More for WEST DRIVE PROPERTIES LIMITED (11733941)
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) |
---|---|---|---|
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Apr 2023 | DS01 | Application to strike the company off the register | |
08 Feb 2023 | AP01 | Appointment of Mr Taher Khan as a director on 8 February 2023 | |
08 Feb 2023 | PSC01 | Notification of Khan Taher as a person with significant control on 8 February 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham B19 2HN United Kingdom to 1285 Bristol Road South Northfield Birmingham B31 2SP on 8 February 2023 | |
08 Feb 2023 | PSC07 | Cessation of Anwar Hussain as a person with significant control on 8 February 2023 | |
08 Feb 2023 | TM01 | Termination of appointment of Anwar Hussain as a director on 8 February 2023 | |
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
17 Aug 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2020 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-19
|