Advanced company searchLink opens in new window

WEST EUSTON PROJECT LTD

Company number 03390585

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)
18 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Nov 2023 600 Appointment of a voluntary liquidator
23 Nov 2023 LIQ10 Removal of liquidator by court order
27 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 13 April 2023
09 Jun 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Apr 2022 LIQ02 Statement of affairs
29 Apr 2022 AD01 Registered office address changed from West Euston Partnership One Stop Shop 29 - 31 Hampstead Road London NW1 3JA to One Temple Row Birmingham B2 5LG on 29 April 2022
29 Apr 2022 600 Appointment of a voluntary liquidator
29 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-14
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
17 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-08
28 Jan 2021 AA Micro company accounts made up to 31 March 2020
02 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
07 Jan 2019 TM01 Termination of appointment of Abdus Samad as a director on 3 January 2019
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Oct 2018 AP01 Appointment of Councillor Nadia Shah as a director on 4 October 2018
08 Oct 2018 TM01 Termination of appointment of Suleiman Mohamoud Osman as a director on 16 May 2016
02 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Aug 2017 MA Memorandum and Articles of Association
15 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jul 2017 PSC01 Notification of Heather Margaret Johnson as a person with significant control on 25 June 2016