- Company Overview for WESTMOUNT LONDON LIMITED (02601874)
- Filing history for WESTMOUNT LONDON LIMITED (02601874)
- People for WESTMOUNT LONDON LIMITED (02601874)
- Charges for WESTMOUNT LONDON LIMITED (02601874)
- Insolvency for WESTMOUNT LONDON LIMITED (02601874)
- More for WESTMOUNT LONDON LIMITED (02601874)
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) |
---|---|---|---|
18 Nov 2015 | 3.6 | Receiver's abstract of receipts and payments to 10 October 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Clive Edward Bush as a director on 30 September 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Richard William Jones as a director on 9 July 2015 | |
30 Jun 2015 | 3.6 | Receiver's abstract of receipts and payments to 10 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
22 Dec 2014 | AA | Full accounts made up to 31 May 2014 | |
01 May 2014 | RM01 | Appointment of receiver or manager | |
23 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | CH01 | Director's details changed for Mr Eddie Zakay on 2 September 2013 | |
23 Apr 2014 | CH03 | Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 | |
23 Apr 2014 | AD02 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom | |
23 Apr 2014 | CH01 | Director's details changed for Clive Edward Bush on 2 September 2013 | |
23 Apr 2014 | CH01 | Director's details changed for Mr Richard William Jones on 2 September 2013 | |
21 Mar 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
04 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
14 Nov 2013 | AP01 |
Appointment of Mr Sol Zakay as a director
|
|
01 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
01 May 2013 | AD02 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
30 Oct 2012 | AA | Full accounts made up to 31 May 2012 | |
22 May 2012 | CH01 | Director's details changed for Mr Eddie Zakay on 3 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 16 April 2012 with full list of shareholders | |
24 Apr 2012 | AD02 | Register inspection address has been changed from Nations House 103 Wigmore Street London W1U 1QS United Kingdom | |
10 Jan 2012 | AA | Full accounts made up to 31 May 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 16 April 2011 with full list of shareholders | |
19 Oct 2010 | AA | Full accounts made up to 31 May 2010 |