GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th September 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th September 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 26th September 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed westferry ventures LIMITEDcertificate issued on 06/08/18
filed on: 6th, August 2018
| change of name
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 26th July 2018
filed on: 26th, July 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th September 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 5th January 2015 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 26th September 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 8th, October 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 113 Jermyn Street London SW1Y 6HJ. Change occurred on Wednesday 16th March 2016. Company's previous address: 5a Bolton Gardens London NW10 5RB England.
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5a Bolton Gardens London NW10 5RB. Change occurred on Thursday 3rd March 2016. Company's previous address: 39 Winders Road London SW11 3HE.
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2015
| gazette
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th September 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
0.05 GBP is the capital in company's statement on Wednesday 16th December 2015
capital
|
|
AD01 |
New registered office address 39 Winders Road London SW11 3HE. Change occurred on Wednesday 16th December 2015. Company's previous address: One America Square Crosswall London EC3N 2SG.
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 4th December 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 4th December 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 4th December 2015 director's details were changed
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th September 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
0.05 GBP is the capital in company's statement on Wednesday 12th November 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 18th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th September 2013
filed on: 26th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Monday 30th September 2013
filed on: 17th, June 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, September 2012
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|