WESTWARD ENTERPRISE LTD: Filings
Overview
Company Name | WESTWARD ENTERPRISE LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09174712 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for WESTWARD ENTERPRISE LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||||||||||
Director's details changed for Ladislav Kianicka on Jun 24, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Nancy Bennett on Jun 24, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 85 Great Portland Street London W1W 7LT on Jun 24, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2019 | 2 pages | AA | ||||||||||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Micro company accounts made up to Aug 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on Feb 01, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Mrs Nancy Bennett on Dec 05, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Mrs Nancy Bennett on Apr 11, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms. Nancy Bennett on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Aug 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0