Advanced company searchLink opens in new window

WEST END CAPITAL FINANCE (H) LIMITED

Company number 07675586

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)
12 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2014 DS01 Application to strike the company off the register
08 Jan 2014 MR04 Satisfaction of charge 1 in full
08 Jan 2014 MR04 Satisfaction of charge 2 in full
08 Jan 2014 MR04 Satisfaction of charge 3 in full
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 DS02 Withdraw the company strike off application
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2013 DS01 Application to strike the company off the register
24 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,000
11 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
17 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
12 Jul 2012 AD01 Registered office address changed from Suite 1 Claridge House 32 Davies Street Mayfair London W1K 4ND United Kingdom on 12 July 2012
21 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
17 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Mar 2012 TM01 Termination of appointment of Colum Campion as a director
13 Jul 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
24 Jun 2011 CERTNM Company name changed west end capital finance bhi LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-23
  • NM01 ‐ Change of name by resolution
23 Jun 2011 AP04 Appointment of Jordan Company Secretaries Limited as a secretary
21 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)