Advanced company searchLink opens in new window

WESTMID-VIP LTD

Company number 14430841

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)
26 Jan 2024 AD01 Registered office address changed from 47 George Street Wellingborough NN8 4QJ England to 11 st. Hildas Place Leeds LS9 0BX on 26 January 2024
26 Jan 2024 TM01 Termination of appointment of Ricardo Curtroy Shoy as a director on 25 January 2024
26 Jan 2024 AP01 Appointment of Miss Laura Barros as a director on 25 January 2024
25 Jan 2024 PSC01 Notification of Laura Barros as a person with significant control on 23 January 2024
25 Jan 2024 PSC07 Cessation of Ricardo Curtroy Shoy as a person with significant control on 23 January 2024
10 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2024 CS01 Confirmation statement made on 18 October 2023 with updates
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2023 TM01 Termination of appointment of Olumide Kayode as a director on 7 September 2023
07 Sep 2023 PSC07 Cessation of Olumide Kayode as a person with significant control on 7 September 2023
07 Sep 2023 PSC01 Notification of Ricardo Curtroy Shoy as a person with significant control on 6 September 2023
29 Aug 2023 AP01 Appointment of Mr Ricardo Curtroy Shoy as a director on 26 August 2023
23 Jul 2023 PSC01 Notification of Olumide Kayode as a person with significant control on 16 July 2023
11 Jul 2023 AP01 Appointment of Dr Olumide Kayode as a director on 11 July 2023
11 Jul 2023 TM01 Termination of appointment of Cristian Balaceanu as a director on 10 July 2023
11 Jul 2023 PSC07 Cessation of Cristian Balaceanu as a person with significant control on 10 July 2023
11 Jul 2023 AD01 Registered office address changed from 39 Queens Street Queen Street Rushden NN10 0AZ England to 47 George Street Wellingborough NN8 4QJ on 11 July 2023
28 Apr 2023 AD01 Registered office address changed from 82 Ampthill Road Bedford MK42 9JA England to 39 Queens Street Queen Street Rushden NN10 0AZ on 28 April 2023
19 Oct 2022 NEWINC Incorporation
Statement of capital on 2022-10-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted