Advanced company searchLink opens in new window

WEST ONE SHOPPING CENTRE GENERAL PARTNER LIMITED

Company number 05701925

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2016 DS01 Application to strike the company off the register
13 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 February 2016
09 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10,002
  • ANNOTATION Clarification a second filed AR01 was registered on 13/06/2016
09 Feb 2016 AD03 Register(s) moved to registered inspection location Queensberry House 3 Old Burlington Street London W1S 3AE
06 Jan 2016 AP01 Appointment of Mr Jayesh Patel as a director on 24 December 2015
06 Jan 2016 TM01 Termination of appointment of Giovanni Manfredi as a director on 24 December 2015
23 Nov 2015 SH20 Statement by Directors
23 Nov 2015 SH19 Statement of capital on 23 November 2015
  • GBP 1
23 Nov 2015 CAP-SS Solvency Statement dated 23/11/15
23 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Nov 2015 AP01 Appointment of Mr Richard Julian Ford as a director on 18 September 2015
03 Nov 2015 AP01 Appointment of Mr Giovanni Manfredi as a director on 18 September 2015
02 Nov 2015 AD02 Register inspection address has been changed to Queensberry House 3 Old Burlington Street London W1S 3AE
07 Oct 2015 AP01 Appointment of Mrs Berit Stokke as a director on 18 September 2015
07 Oct 2015 TM01 Termination of appointment of Victoria Jill Bell as a director on 18 September 2015
07 Oct 2015 TM01 Termination of appointment of Stuart Blackett as a director on 18 September 2015
07 Oct 2015 TM01 Termination of appointment of Lisa Melanie Sunner as a director on 18 September 2015
07 Oct 2015 TM01 Termination of appointment of Christopher John Hitchen as a director on 18 September 2015
07 Oct 2015 AD01 Registered office address changed from , 7th Floor Exchange House, 12 Exchange Square, London, EC2A 2NY, United Kingdom to 20 Churchill Place Canary Wharf London E14 5HJ on 7 October 2015
07 Oct 2015 AA03 Resignation of an auditor
22 Sep 2015 TM01 Termination of appointment of Christopher John Hitchen as a director on 18 September 2015
22 Sep 2015 TM01 Termination of appointment of Lisa Melanie Sunner as a director on 18 September 2015
22 Sep 2015 TM01 Termination of appointment of Victoria Jill Bell as a director on 18 September 2015