- Company Overview for WELFAST CONTRACTORS LTD (09392526)
- Filing history for WELFAST CONTRACTORS LTD (09392526)
- People for WELFAST CONTRACTORS LTD (09392526)
- More for WELFAST CONTRACTORS LTD (09392526)
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) |
---|---|---|---|
11 Apr 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2024 | DS01 | Application to strike the company off the register | |
21 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Oct 2022 | CS01 | Confirmation statement made on 14 October 2022 with updates | |
16 Oct 2022 | TM01 | Termination of appointment of Aunish Naran Nanji as a director on 14 October 2022 | |
16 Oct 2022 | PSC07 | Cessation of Aunish Naran Nanji as a person with significant control on 14 October 2022 | |
16 Oct 2022 | PSC01 | Notification of Mahesh Lalji Patel as a person with significant control on 12 October 2022 | |
12 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
04 Nov 2020 | PSC07 | Cessation of Ghanshyam Ravji Patel as a person with significant control on 30 September 2020 | |
04 Nov 2020 | PSC01 | Notification of Aunish Naran Nanji as a person with significant control on 30 September 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Ghanshyam Ravji Patel as a director on 30 September 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
28 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Dec 2019 | AD01 | Registered office address changed from 23 Loretto Garden Kenton Harrow Middlesex HA3 9LY England to 174 Windermere Avenue Wembley HA9 8QT on 28 December 2019 | |
03 Feb 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Rohit Lalji Devji as a director on 16 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |