Advanced company searchLink opens in new window

WESTERN EUROPE WHOLESALE TRADING LIMITED

Company number 04600821

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 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2020 AA Micro company accounts made up to 30 November 2019
27 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
18 Sep 2019 AA Micro company accounts made up to 30 November 2018
13 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
23 Jul 2018 AA Micro company accounts made up to 30 November 2017
18 Dec 2017 AD01 Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA to 3 Gower Street London WC1E 6HA on 18 December 2017
27 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
11 Oct 2017 AA Micro company accounts made up to 30 November 2016
08 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2016 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
15 Apr 2016 TM01 Termination of appointment of a director
14 Apr 2016 AP01 Appointment of Mrs Gina Sandra Esparon as a director on 27 July 2015
11 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Termination of appointment 27/07/2015
08 Apr 2016 AD01 Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 35 Ivor Place Downstairs Office London NW1 6EA on 8 April 2016
09 Mar 2016 TM01 Termination of appointment of a director
08 Mar 2016 TM01 Termination of appointment of Mary Jane Maria as a director on 29 February 2016
08 Mar 2016 TM02 Termination of appointment of Abs Secretary Services Ltd as a secretary on 25 November 2015
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
17 Sep 2014 CH04 Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014