WEST 7 DEVELOPMENT LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

08/03/238 March 2023 Previous accounting period shortened from 2022-12-31 to 2022-06-30

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 104912660002

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 82 ST MARYS ROAD SOUTH EALING W5 5EX ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 01/04/17 STATEMENT OF CAPITAL GBP 1

View Document

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104912660001

View Document

22/11/1622 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company