Advanced company searchLink opens in new window

WESTINVEST N0204 BLOCK A GP LIMITED

Company number 06311926

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)
24 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2011 DS01 Application to strike the company off the register
14 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
Statement of capital on 2011-07-14
  • GBP 2
16 Sep 2010 CERTNM Company name changed greenwich peninsula N0204 block a gp LIMITED\certificate issued on 16/09/10
  • RES15 ‐ Change company name resolution on 2010-09-07
16 Sep 2010 CONNOT Change of name notice
13 Sep 2010 AA Full accounts made up to 31 March 2010
18 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
13 Aug 2010 AP01 Appointment of Ms Brigitte Margarete Steinmetz as a director
13 Aug 2010 AP01 Appointment of Barbara Kotzur as a director
13 Aug 2010 AP01 Appointment of Peter Frank Holtgreve as a director
13 Aug 2010 AD01 Registered office address changed from 16 Grosvenor Street London W1K 4QF on 13 August 2010
13 Aug 2010 TM02 Termination of appointment of Susan Dixon as a secretary
13 Aug 2010 TM01 Termination of appointment of Andrew Storey as a director
13 Aug 2010 TM01 Termination of appointment of Stephen Boid as a director
13 Aug 2010 TM01 Termination of appointment of Michael Marshall as a director
13 Aug 2010 TM01 Termination of appointment of David Reay as a director
03 Aug 2010 MA Memorandum and Articles of Association
31 Dec 2009 TM01 Termination of appointment of Paul Martin as a director
14 Dec 2009 AP01 Appointment of Mr David Browell Reay as a director
07 Oct 2009 AA Full accounts made up to 31 March 2009
24 Aug 2009 363a Return made up to 13/07/09; full list of members
02 Apr 2009 MA Memorandum and Articles of Association
23 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 06/03/2009
16 Feb 2009 395 Particulars of a mortgage or charge / charge no: 3