Advanced company searchLink opens in new window

WESTERN TECHNOLOGY LTD

Company number 08496961

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
14 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
16 May 2015 DISS40 Compulsory strike-off action has been discontinued
15 May 2015 AA Accounts for a dormant company made up to 30 April 2014
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
15 May 2014 TM01 Termination of appointment of Waris Khan as a director
15 May 2014 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
14 May 2014 TM01 Termination of appointment of Nominee Director Ltd as a director
14 May 2014 AP01 Appointment of Mr Wilmer Travagliati as a director
14 May 2014 AP03 Appointment of Mr Wilmer Travagliati as a secretary
14 May 2014 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 14 May 2014
14 May 2014 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 999
02 Oct 2013 CERTNM Company name changed western digital LTD\certificate issued on 02/10/13
  • RES15 ‐ Change company name resolution on 2013-10-02
  • NM01 ‐ Change of name by resolution
19 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted