GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/18
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 22nd, January 2021
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed westgate galleries LIMITEDcertificate issued on 06/10/20
filed on: 6th, October 2020
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/18
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 9th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/18
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 19th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/18
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 24th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/03/18
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/18
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015/04/01 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/18
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/04/13
capital
|
|
CH01 |
On 2015/04/01 director's details were changed
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 18th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/18
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 2nd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/18
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 19th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/18
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 6th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/18
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2011/07/31. Originally it was 2011/01/31
filed on: 11th, April 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2010/04/16 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/04/16 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/04/04.
filed on: 4th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/04/04.
filed on: 4th, April 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2011/01/31, originally was 2011/03/31.
filed on: 4th, April 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/04/04 from 39-41 Westgate North Berwick East Lothian EH7 4HH United Kingdom
filed on: 4th, April 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2010/03/22
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2010/03/22
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, March 2010
| incorporation
|
Free Download
(22 pages)
|