- Company Overview for WESTENDGATE LIMITED (11897842)
- Filing history for WESTENDGATE LIMITED (11897842)
- People for WESTENDGATE LIMITED (11897842)
- More for WESTENDGATE LIMITED (11897842)
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) |
---|---|---|---|
20 Jan 2025 | TM01 | Termination of appointment of Gurdeep Kapur as a director on 20 January 2025 | |
20 Jan 2025 | PSC07 | Cessation of We Buy Distressed Businesses Limited as a person with significant control on 5 November 2024 | |
13 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2024 | RP09 | Address of officer Mr Gurdeep Kapur changed to 11897842 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 June 2024 | |
27 Jun 2024 | RP05 | Registered office address changed to PO Box 4385, 11897842 - Companies House Default Address, Cardiff, CF14 8LH on 27 June 2024 | |
17 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with updates | |
17 Sep 2023 | AP01 | Appointment of Mr Gurdeep Kapur as a director on 13 September 2023 | |
13 Sep 2023 | TM01 | Termination of appointment of Edward Hunt as a director on 13 September 2023 | |
10 Jul 2023 | PSC07 | Cessation of Andrej Janusevskij as a person with significant control on 10 July 2023 | |
10 Jul 2023 | TM01 | Termination of appointment of Andrej Janusevskij as a director on 10 July 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from 12 Elm Close Stanwell Staines-upon-Thames TW19 7UL England to 160 Kemp House City Road London EC1V 2NX on 10 July 2023 | |
10 Jul 2023 | PSC02 | Notification of We Buy Distressed Businesses Limited as a person with significant control on 10 July 2023 | |
10 Jul 2023 | AP01 | Appointment of Edward Hunt as a director on 10 July 2023 | |
28 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
16 Mar 2023 | AD01 | Registered office address changed from 10 Churchill Way Churchill Way Cardiff CF10 2HE United Kingdom to 12 Elm Close Stanwell Staines-upon-Thames TW19 7UL on 16 March 2023 | |
21 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
06 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
28 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
21 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-21
|