Advanced company searchLink opens in new window

WEST STREET SERVICE CENTRE LIMITED

Company number 04334609

Filter by category

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2016 DS01 Application to strike the company off the register
21 May 2016 DISS40 Compulsory strike-off action has been discontinued
19 May 2016 AA Accounts for a dormant company made up to 31 December 2015
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2016 TM01 Termination of appointment of Andrew Ajibola as a director on 1 April 2016
15 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2016 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2015 AD01 Registered office address changed from 83 Blaker Court Fairlawn London SE7 7ET to 7 Karen Close Rainham Essex RM13 8NU on 10 June 2015
25 Apr 2015 AP01 Appointment of Mr Andrew Ajibola as a director on 25 April 2015
25 Apr 2015 TM01 Termination of appointment of Clement Lyen as a director on 25 April 2015
25 Apr 2015 TM01 Termination of appointment of Clement Iyen as a director on 25 April 2015
25 Apr 2015 TM02 Termination of appointment of Esther Nkwo as a secretary on 25 April 2015
10 Feb 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
17 Mar 2014 TM02 Termination of appointment of a secretary
17 Mar 2014 TM01 Termination of appointment of a director
16 Mar 2014 AP01 Appointment of Mr Clement Iyen as a director
16 Mar 2014 AP03 Appointment of Miss Esther Nkwo as a secretary
16 Jan 2014 AD01 Registered office address changed from C/O Ck Partnership, 1 Old Court Mews, 311 Chase Road London N14 6JS on 16 January 2014
16 Jan 2014 AP01 Appointment of Mr Clement Lyen as a director
16 Jan 2014 TM01 Termination of appointment of Colin Frost as a director