Advanced company searchLink opens in new window

WESTONE BUSINESS GLOBAL LTD

Company number 07800354

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)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2015 AD01 Registered office address changed from 12 Queensway North Hersham Walton-on-Thames Surrey KT12 5QW England to 43 Berkeley Square London W1J 5AP on 8 September 2015
12 Feb 2015 TM01 Termination of appointment of Robert Edwin Croucher as a director on 12 February 2015
12 Feb 2015 AD01 Registered office address changed from 43 Berkeley Square Mayfair London London W1J 5AP to 12 Queensway North Hersham Walton-on-Thames Surrey KT12 5QW on 12 February 2015
12 Feb 2015 AP01 Appointment of Mr Paul Carter as a director on 14 January 2015
24 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
21 Jan 2015 AA Accounts for a dormant company made up to 31 October 2012
21 Jan 2015 TM01 Termination of appointment of Paul Carter as a director on 21 January 2015
21 Jan 2015 AP01 Appointment of Mr Robert Edwin Croucher as a director on 21 January 2015
17 Oct 2014 TM01 Termination of appointment of Robert Croucher as a director on 17 October 2014
14 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2013 CERTNM Company name changed westone business group LTD\certificate issued on 03/10/13
  • RES15 ‐ Change company name resolution on 2013-10-03
  • NM01 ‐ Change of name by resolution
18 Dec 2012 AP01 Appointment of Mr Robert Croucher as a director
20 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
Statement of capital on 2012-11-20
  • GBP 100
06 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted