Advanced company searchLink opens in new window

EAST & WEST MIDS LTD

Company number 13213593

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)
12 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2023 CH01 Director's details changed for Mr Wassim Rajput on 17 January 2023
20 Jan 2023 PSC04 Change of details for Mr Wassim Rajput as a person with significant control on 15 January 2023
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
20 Dec 2022 TM01 Termination of appointment of Amandeep Saran Singh as a director on 20 December 2022
20 Dec 2022 PSC07 Cessation of Amandeep Saran Singh as a person with significant control on 20 December 2022
07 Dec 2022 PSC01 Notification of Wassim Rajput as a person with significant control on 5 December 2022
07 Dec 2022 AP01 Appointment of Mr Wassim Rajput as a director on 5 December 2022
10 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
13 Feb 2022 AA Micro company accounts made up to 21 January 2022
13 Feb 2022 AA01 Previous accounting period shortened from 28 February 2022 to 28 January 2022
28 Jun 2021 PSC01 Notification of Amandeep Saran Singh as a person with significant control on 28 June 2021
28 Jun 2021 CH01 Director's details changed for Mr Amandeep Saran on 28 June 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
24 Feb 2021 AD01 Registered office address changed from 28a High Street Stockton-on-Tees Cleveland TS18 1SF United Kingdom to Chancery Place Millstone Lane Leicester LE1 5JP on 24 February 2021
24 Feb 2021 AP01 Appointment of Mr Amandeep Saran as a director on 24 February 2021
24 Feb 2021 TM01 Termination of appointment of Jamie Gordon as a director on 24 February 2021
24 Feb 2021 TM02 Termination of appointment of Jamie Gordon as a secretary on 24 February 2021
24 Feb 2021 PSC07 Cessation of Jamie Gordon as a person with significant control on 24 February 2021
19 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-19
  • GBP 100