WEST ONE TECHNOLOGY LTD

Company Documents

DateDescription
12/06/2512 June 2025 Notice of move from Administration to Dissolution

View Document

14/01/2514 January 2025 Administrator's progress report

View Document

09/12/249 December 2024 Satisfaction of charge 2 in full

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

05/07/245 July 2024 Administrator's progress report

View Document

26/05/2426 May 2024 Notice of extension of period of Administration

View Document

01/05/241 May 2024 Satisfaction of charge 036082280005 in full

View Document

15/01/2415 January 2024 Administrator's progress report

View Document

11/01/2411 January 2024 Notice of extension of period of Administration

View Document

01/08/231 August 2023 Administrator's progress report

View Document

01/03/231 March 2023 Result of meeting of creditors

View Document

15/02/2315 February 2023 Statement of administrator's proposal

View Document

15/02/2315 February 2023 Statement of affairs with form AM02SOA

View Document

19/12/2219 December 2022 Registered office address changed from 153 Brooker Road Waltham Abby Essex EN9 1JH to 1 Kings Avenue Winchmore Hill London N21 3NA on 2022-12-19

View Document

19/12/2219 December 2022 Appointment of an administrator

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2020-10-31

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Previous accounting period shortened from 2020-10-29 to 2020-10-28

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/1930 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

03/08/183 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/16

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KERN RONALD JUDGE / 11/07/2017

View Document

11/07/1711 July 2017 SECRETARY'S CHANGE OF PARTICULARS / NICOLA PAULINE JUDGE / 11/07/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

07/09/157 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036082280006

View Document

11/08/1411 August 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/13

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

27/05/1427 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036082280005

View Document

15/08/1315 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/08/131 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12

View Document

04/09/124 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11

View Document

03/09/123 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/08/113 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10

View Document

13/10/1013 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/09/1020 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

23/11/0923 November 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0424 November 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

01/11/021 November 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

03/11/013 November 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/005 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED

View Document

12/05/0012 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/10/99

View Document

10/08/9810 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 NEW SECRETARY APPOINTED

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 320 THE COLONNADES PORCHESTER TERRACE NORTH LONDON W2 6AU

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

31/07/9831 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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