WEST-O HYGIENE SOLUTIONS LTD

Company Documents

DateDescription
28/04/2528 April 2025 Liquidators' statement of receipts and payments to 2025-02-18

View Document

22/02/2422 February 2024 Statement of affairs

View Document

22/02/2422 February 2024 Appointment of a voluntary liquidator

View Document

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

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

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

View Document

06/01/246 January 2024 Withdraw the company strike off application

View Document

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

View Document

21/12/2321 December 2023 Register(s) moved to registered inspection location Spurling Cannon Accountants 424 Margate Road Ramsgate CT12 6SJ

View Document

21/12/2321 December 2023 Register inspection address has been changed to Spurling Cannon Accountants 424 Margate Road Ramsgate CT12 6SJ

View Document

20/10/2320 October 2023 Voluntary strike-off action has been suspended

View Document

20/10/2320 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 Application to strike the company off the register

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2021-12-30

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/06/2018 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

08/07/198 July 2019 DISS REQUEST WITHDRAWN

View Document

05/07/195 July 2019 APPLICATION FOR STRIKING-OFF

View Document

03/01/193 January 2019 CESSATION OF SHIJIMOL THOMAS AS A PSC

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR SHIJIMOL THOMAS

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 424 MARGATE ROAD WESTWOOD RAMSGATE KENT CT12 6SJ ENGLAND

View Document

01/09/181 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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