- Company Overview for WESTERN GLOBAL GROUP LIMITED (13116325)
- Filing history for WESTERN GLOBAL GROUP LIMITED (13116325)
- People for WESTERN GLOBAL GROUP LIMITED (13116325)
- Charges for WESTERN GLOBAL GROUP LIMITED (13116325)
- More for WESTERN GLOBAL GROUP LIMITED (13116325)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with updates | |
10 Oct 2024 | SH06 |
Cancellation of shares. Statement of capital on 30 August 2024
|
|
11 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
30 May 2024 | CH01 | Director's details changed for Mr Richard Jones on 28 May 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
13 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
01 Oct 2022 | AA | Accounts made up to 31 December 2021 | |
27 Jan 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
26 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 2 August 2021
|
|
26 May 2021 | TM01 | Termination of appointment of Robert Andrew Critchley as a director on 10 February 2021 | |
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2021 | MA | Memorandum and Articles of Association | |
10 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2021 | AP01 | Appointment of Mr Richard Jones as a director on 22 January 2021 | |
28 Jan 2021 | AP01 | Appointment of Mr Robert Andrew Critchley as a director on 22 January 2021 | |
28 Jan 2021 | AP01 | Appointment of Mr Richard Adams as a director on 22 January 2021 | |
28 Jan 2021 | AP01 | Appointment of Mr Clem Connor as a director on 22 January 2021 | |
27 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 22 January 2021
|
|
26 Jan 2021 | AD01 | Registered office address changed from Orion House 5 Upper St Martin's Lane London WC2H 9EA United Kingdom to Western House Broad Lane Yate Bristol BS37 7LD on 26 January 2021 | |
25 Jan 2021 | MR01 | Registration of charge 131163250001, created on 22 January 2021 | |
06 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-06
|