- Company Overview for WESTMARK PARTNERS LTD (12634437)
- Filing history for WESTMARK PARTNERS LTD (12634437)
- People for WESTMARK PARTNERS LTD (12634437)
- More for WESTMARK PARTNERS LTD (12634437)
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
|
|
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
Statement of capital on 2020-05-30
|