Advanced company searchLink opens in new window

WESTMARK PARTNERS LTD

Company number 12634437

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)
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2021 RP05 Registered office address changed to PO Box 4385, 12634437: Companies House Default Address, Cardiff, CF14 8LH on 12 November 2021
01 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-31
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
01 Sep 2020 AP01 Appointment of Ms Mariam Mushkudiani as a director on 31 August 2020
01 Sep 2020 PSC08 Notification of a person with significant control statement
31 Aug 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 31 August 2020
31 Aug 2020 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2860 43 Owston Road Carcroft Doncaster DN6 8DA on 31 August 2020
31 Aug 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 31 August 2020
31 Aug 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 31 August 2020
30 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-30
  • GBP 1