Advanced company searchLink opens in new window

WESTMOOR CAPITAL LIMITED

Company number 09341143

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)
20 Dec 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Dec 2023 PSC04 Change of details for Mr Jean-Claude Louis Rouillon as a person with significant control on 6 April 2016
09 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2023 CS01 Confirmation statement made on 18 October 2023 with updates
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2023 AP04 Appointment of Birketts Secretaries Limited as a secretary on 23 October 2023
27 Nov 2023 AD01 Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Birketts Llp One London Wall Barbican London EC2Y 5EA on 27 November 2023
30 Sep 2023 TM02 Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023
31 Aug 2023 AD01 Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023
30 Aug 2023 CH04 Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023
10 Jul 2023 CH02 Director's details changed for Sarl S.G.I.P. on 10 July 2023
10 Jul 2023 PSC04 Change of details for Mr Jean-Claude Louis Rouillon as a person with significant control on 10 July 2023
10 Jul 2023 AP04 Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023
10 Jul 2023 TM02 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023
10 Jul 2023 AD01 Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023
02 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
31 Dec 2021 AA Accounts for a dormant company made up to 31 December 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
15 Jan 2021 CH02 Director's details changed for Sarl S.G.I.P. on 1 January 2021
15 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Oct 2020 CH02 Director's details changed for Sarl S.G.I.P. on 17 August 2020
20 Oct 2020 PSC04 Change of details for Mr Jean-Claude Louis Rouillon as a person with significant control on 17 August 2020
06 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
17 Aug 2020 AD01 Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020
06 Aug 2020 CH04 Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020