- Company Overview for WESTLETON DRAKE (SUISSE) LTD (08404141)
- Filing history for WESTLETON DRAKE (SUISSE) LTD (08404141)
- People for WESTLETON DRAKE (SUISSE) LTD (08404141)
- More for WESTLETON DRAKE (SUISSE) LTD (08404141)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2018 | DS01 | Application to strike the company off the register | |
29 Dec 2017 | SH20 | Statement by Directors | |
11 Dec 2017 | SH19 |
Statement of capital on 11 December 2017
|
|
11 Dec 2017 | CAP-SS | Solvency Statement dated 15/11/17 | |
11 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Mar 2017 | CH01 | Director's details changed for Mr Daniel Hyde on 27 February 2017 | |
24 Mar 2017 | CH01 | Director's details changed for Mr Adam Philip Smith on 27 February 2017 | |
24 Mar 2017 | AD01 | Registered office address changed from 9 Devonshire Square London EC2M 4YF United Kingdom to 85 Gracechurch Street London EC3V 0AA on 24 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
21 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
02 Mar 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 9 Devonshire Square London EC2M 4YF on 2 March 2016 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
07 Mar 2014 | TM01 | Termination of appointment of Christopher Baker as a director | |
21 Feb 2013 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 | |
14 Feb 2013 | NEWINC |
Incorporation
|