Advanced company searchLink opens in new window

WESTMOND IMPEX LIMITED

Company number 06665442

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)
11 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 AR01 Annual return made up to 6 August 2011 with full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
09 Jan 2012 CH04 Secretary's details changed for Starwell International Ltd. on 3 January 2011
09 Jan 2012 CH02 Director's details changed for Fynel Limited on 3 January 2011
06 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2011 CH02 Director's details changed for Fynel Limited on 6 April 2011
06 May 2011 AA Total exemption full accounts made up to 31 August 2010
16 Nov 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
13 Sep 2010 CH01 Director's details changed for Juri Vitman on 16 April 2010
11 Dec 2009 AA Total exemption full accounts made up to 31 August 2009
27 Aug 2009 288c Director's Change of Particulars / juri vitman / 01/07/2009 / HouseName/Number was: hall flat 4, now: apt 2; Street was: the colonnade, now: 8 oxford road; Area was: milltown, now: ranelagh
25 Aug 2009 363a Return made up to 06/08/09; full list of members
09 Dec 2008 288a Director appointed juri vitman
06 Aug 2008 NEWINC Incorporation