Advanced company searchLink opens in new window

WESTONE HOTEL ACQUISITIONS COMPANY

Company number 03543429

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2022 DS01 Application to strike the company off the register
25 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Jul 2022 SH20 Statement by Directors
15 Jul 2022 SH19 Statement of capital on 15 July 2022
  • GBP 1
15 Jul 2022 CAP-SS Solvency Statement dated 08/07/22
15 Jul 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
03 Dec 2021 CH01 Director's details changed for Mr Jeremy David Cape on 22 November 2021
03 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Aug 2021 CH01 Director's details changed for Mr Jeremy David Cape on 5 August 2021
18 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
12 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2021 MA Memorandum and Articles of Association
04 Mar 2021 AP01 Appointment of Mr Jeremy David Cape as a director on 25 February 2021
02 Mar 2021 AP01 Appointment of Mr Nasir Pasha as a director on 25 February 2021
02 Mar 2021 TM01 Termination of appointment of Mahmoud Raafat as a director on 25 February 2021
02 Mar 2021 TM01 Termination of appointment of Liam Cunningham as a director on 25 February 2021
19 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
15 Oct 2019 AA Full accounts made up to 31 December 2018
23 Sep 2019 PSC05 Change of details for Raglan Real Estate Acquisition Company as a person with significant control on 1 August 2019
01 Aug 2019 AD01 Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on 1 August 2019
14 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates