Advanced company searchLink opens in new window

WESTMOUNT LONDON LIMITED

Company number 02601874

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)
16 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Oct 2019 CH01 Director's details changed for Mr Sol Zakay on 30 September 2019
20 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 6 December 2018
07 Dec 2018 3.6 Receiver's abstract of receipts and payments to 16 November 2018
05 Dec 2018 RM02 Notice of ceasing to act as receiver or manager
03 Dec 2018 3.6 Receiver's abstract of receipts and payments to 10 October 2018
27 Jun 2018 3.6 Receiver's abstract of receipts and payments to 10 April 2018
27 Jun 2018 3.6 Receiver's abstract of receipts and payments to 10 October 2017
27 Dec 2017 600 Appointment of a voluntary liquidator
27 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-07
27 Dec 2017 LIQ02 Statement of affairs
05 Dec 2017 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 5 December 2017
01 Jun 2017 CH01 Director's details changed for Mr Eddie Zakay on 1 April 2017
23 May 2017 3.6 Receiver's abstract of receipts and payments to 10 April 2017
05 May 2017 CH01 Director's details changed for Mr Sol Zakay on 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
06 Apr 2017 AP01 Appointment of Mr Simon Levick Garth Wilson as a director on 27 March 2017
03 Mar 2017 AA Full accounts made up to 31 May 2016
09 Dec 2016 RM02 Notice of ceasing to act as receiver or manager
18 Nov 2016 3.6 Receiver's abstract of receipts and payments to 10 October 2016
20 Jun 2016 3.6 Receiver's abstract of receipts and payments to 10 April 2016
29 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
29 Apr 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
12 Apr 2016 AA Full accounts made up to 31 May 2015