Advanced company searchLink opens in new window

LUPULO WESTGATE LTD

Company number 12619777

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)
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
04 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2022 PSC01 Notification of Vasco Alves Piexoto Galvao De Mello as a person with significant control on 10 September 2022
14 Sep 2022 AD01 Registered office address changed from 23 Westgate Grantham NG31 6LU England to Office 1, 1 Milnyard Square Orton Southgate Peterborough PE2 6GX on 14 September 2022
10 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
10 Sep 2022 PSC07 Cessation of Terence Alan Flowers as a person with significant control on 9 September 2022
10 Sep 2022 AP01 Appointment of Mr Vasco Alves Peixoto Galvao De Mello as a director on 9 September 2022
09 Sep 2022 TM01 Termination of appointment of Teresa Flowers as a director on 30 August 2022
22 Aug 2022 AP01 Appointment of Mrs Teresa Flowers as a director on 14 August 2022
22 Aug 2022 TM01 Termination of appointment of Vasco Alves Peixoto Galvao De Mello as a director on 14 August 2022
22 Aug 2022 PSC07 Cessation of Vasco Alves Peixoto Galvao De Mello as a person with significant control on 1 August 2022
22 Aug 2022 PSC01 Notification of Terence Alan Flowers as a person with significant control on 1 August 2022
31 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
14 May 2022 DISS40 Compulsory strike-off action has been discontinued
13 May 2022 AA Micro company accounts made up to 31 May 2021
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
27 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
11 Mar 2021 AD01 Registered office address changed from 16 Central Court North Street Peterborough PE1 2RN England to 23 Westgate Grantham NG31 6LU on 11 March 2021
22 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted