Total Documents | 45 |
---|
Total Pages | 269 |
---|
1 December 2020 | First Gazette notice for compulsory strike-off |
---|---|
4 April 2020 | Compulsory strike-off action has been discontinued |
3 April 2020 | Total exemption full accounts made up to 31 March 2018 |
2 April 2020 | Confirmation statement made on 17 February 2020 with updates |
17 March 2020 | First Gazette notice for compulsory strike-off |
9 November 2019 | Compulsory strike-off action has been discontinued |
17 September 2019 | First Gazette notice for compulsory strike-off |
30 March 2019 | Compulsory strike-off action has been discontinued |
28 March 2019 | Confirmation statement made on 17 February 2019 with updates |
5 March 2019 | First Gazette notice for compulsory strike-off |
19 February 2018 | Confirmation statement made on 17 February 2018 with updates |
5 February 2018 | Total exemption full accounts made up to 31 March 2017 |
10 May 2017 | Confirmation statement made on 17 February 2017 with updates |
10 May 2017 | Confirmation statement made on 17 February 2017 with updates |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 |
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 |
27 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 |
27 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 |
22 March 2016 | Termination of appointment of Giovanni Cavalli as a director on 21 March 2016 |
22 March 2016 | Termination of appointment of Giovanni Cavalli as a director on 21 March 2016 |
26 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
19 May 2015 | Appointment of Aldo Ventola as a director on 15 May 2015 |
19 May 2015 | Appointment of Aldo Ventola as a director on 15 May 2015 |
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
20 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
17 February 2015 | Company name changed westnicks LIMITED\certificate issued on 17/02/15
|
17 February 2015 | Company name changed westnicks LIMITED\certificate issued on 17/02/15
|
5 February 2015 | Appointment of Giovanni Cavalli as a director on 1 September 2014 |
5 February 2015 | Termination of appointment of Andrew Simon Davis as a director on 1 September 2014 |
5 February 2015 | Termination of appointment of Andrew Simon Davis as a director on 1 September 2014 |
5 February 2015 | Termination of appointment of Andrew Simon Davis as a director on 1 September 2014 |
5 February 2015 | Appointment of Giovanni Cavalli as a director on 1 September 2014 |
5 February 2015 | Appointment of Giovanni Cavalli as a director on 1 September 2014 |
8 May 2014 | Accounts for a dormant company made up to 31 March 2014 |
8 May 2014 | Accounts for a dormant company made up to 31 March 2014 |
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
5 March 2013 | Incorporation |
5 March 2013 | Incorporation |