WEST-O HYGIENE SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 28/04/2528 April 2025 | Liquidators' statement of receipts and payments to 2025-02-18 |
| 22/02/2422 February 2024 | Statement of affairs |
| 22/02/2422 February 2024 | Appointment of a voluntary liquidator |
| 22/02/2422 February 2024 | Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB England to Purnells 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 2024-02-22 |
| 22/02/2422 February 2024 | Resolutions |
| 22/02/2422 February 2024 | Resolutions |
| 06/01/246 January 2024 | Registered office address changed from 4th Floor, Silverstream House, 45 Fitzroy Street, 4th Floor, Silverstream House, 45 Fitzroy Street London W1T 6EB England to 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 2024-01-06 |
| 06/01/246 January 2024 | Withdraw the company strike off application |
| 06/01/246 January 2024 | Registered office address changed from Unit 78 Mapleleaf Business Park Manston Ramsgate Kent CT12 5GD United Kingdom to 4th Floor, Silverstream House, 45 Fitzroy Street, 4th Floor, Silverstream House, 45 Fitzroy Street London W1T 6EB on 2024-01-06 |
| 21/12/2321 December 2023 | Register(s) moved to registered inspection location Spurling Cannon Accountants 424 Margate Road Ramsgate CT12 6SJ |
| 21/12/2321 December 2023 | Register inspection address has been changed to Spurling Cannon Accountants 424 Margate Road Ramsgate CT12 6SJ |
| 20/10/2320 October 2023 | Voluntary strike-off action has been suspended |
| 20/10/2320 October 2023 | Voluntary strike-off action has been suspended |
| 10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
| 10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
| 03/10/233 October 2023 | Application to strike the company off the register |
| 29/08/2329 August 2023 | Confirmation statement made on 2023-08-24 with updates |
| 18/04/2318 April 2023 | Total exemption full accounts made up to 2021-12-30 |
| 27/09/2227 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
| 30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
| 19/07/2119 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/06/2018 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 06/02/206 February 2020 | PREVEXT FROM 30/09/2019 TO 31/12/2019 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES |
| 08/07/198 July 2019 | DISS REQUEST WITHDRAWN |
| 05/07/195 July 2019 | APPLICATION FOR STRIKING-OFF |
| 03/01/193 January 2019 | CESSATION OF SHIJIMOL THOMAS AS A PSC |
| 03/01/193 January 2019 | APPOINTMENT TERMINATED, DIRECTOR SHIJIMOL THOMAS |
| 13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SJ ENGLAND |
| 01/09/181 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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