Advanced company searchLink opens in new window

WESTINVEST N0204 BLOCK A NOMINEE 1 LIMITED

Company number 06346964

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 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2014 DS01 Application to strike the company off the register
05 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Approved 05/08/2014
05 Sep 2014 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS on 5 September 2014
05 Sep 2014 AP01 Appointment of Nicholas David Eoric Jones as a director on 5 August 2014
05 Sep 2014 AP01 Appointment of Christopher John Andrews as a director on 5 August 2014
01 Jul 2014 AC92 Restoration by order of the court
12 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2011 DS01 Application to strike the company off the register
16 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
Statement of capital on 2010-09-16
  • GBP 1
16 Sep 2010 CERTNM Company name changed greenwich peninsula N0204 block a nominee 1 LIMITED\certificate issued on 16/09/10
  • RES15 ‐ Change company name resolution on 2010-09-07
16 Sep 2010 CONNOT Change of name notice
19 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
13 Aug 2010 AP01 Appointment of 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 David Reay as a director
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
15 Jan 2010 AA Accounts made up to 31 March 2009