Advanced company searchLink opens in new window

WESTSTATIONARY LTD

Company number 05628660

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)
30 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2014 CERTNM Company name changed red cube design consultancy LIMITED\certificate issued on 10/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
  • NM01 ‐ Change of name by resolution
06 Mar 2014 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
05 Aug 2013 AD01 Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 5 August 2013
29 Jul 2013 AP01 Appointment of Ross Stefaniai as a director
29 Jul 2013 SH01 Statement of capital following an allotment of shares on 29 July 2013
  • GBP 100
29 Jul 2013 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary
29 Jul 2013 TM01 Termination of appointment of Third Party Formations Limited as a director
29 Jul 2013 TM01 Termination of appointment of Richard Jobling as a director
26 Jul 2013 AD01 Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 26 July 2013
28 Jun 2013 AA Accounts for a dormant company made up to 30 November 2012
01 Feb 2013 CH01 Director's details changed for Mr Richard Peter Jobling on 1 February 2013
12 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
18 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
09 Dec 2011 AR01 Annual return made up to 4 December 2011 with full list of shareholders
24 May 2011 AA Accounts for a dormant company made up to 30 November 2010
15 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
13 Sep 2010 AP01 Appointment of Richard Peter Jobling as a director
17 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
18 Dec 2009 AR01 Annual return made up to 4 December 2009 with full list of shareholders
18 Dec 2009 CH02 Director's details changed for Third Party Formations Limited on 18 December 2009
18 Dec 2009 CH04 Secretary's details changed for Third Party Company Secretaries Limited on 18 December 2009
01 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
15 May 2009 DISS40 Compulsory strike-off action has been discontinued