Advanced company searchLink opens in new window

WESTLETON DRAKE (SUISSE) LTD

Company number 08404141

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)
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
  • GBP 16,166
11 Dec 2017 CAP-SS Solvency Statement dated 15/11/17
11 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 17,500
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
  • GBP 17,500
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
  • GBP 17,500
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
  • MODEL ARTICLES ‐ Model articles adopted