Advanced company searchLink opens in new window

WESTBRIDGE (ISG) NOMINEES LIMITED

Company number 10816605

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2021 DS01 Application to strike the company off the register
02 Oct 2020 AD01 Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ Wales to Capital Building Tyndall Street Cardiff CF10 4AZ on 2 October 2020
02 Oct 2020 AD01 Registered office address changed from The Gatehouse Melrose Hall Cypress Drive St. Mellons Cardiff Caerdydd CF3 0EG Wales to Capital Building Tyndall Street Cardiff CF10 4AZ on 2 October 2020
28 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
18 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
18 Nov 2019 TM01 Termination of appointment of Alexander Smart as a director on 19 August 2019
08 Aug 2019 AA Accounts for a dormant company made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
30 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
13 Jun 2018 PSC01 Notification of Guy Davies as a person with significant control on 12 June 2018
29 Jun 2017 AP01 Appointment of Ms Valerie Claire Kendall as a director on 29 June 2017
13 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted