WEST POINT TRADE TILES LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | Confirmation statement made on 2023-11-15 with no updates |
16/08/2316 August 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
01/02/221 February 2022 | Registered office address changed from Unit E5 Penarth Road West Point Industrial Estate Cardiff South Glamorgan CF11 8JQ United Kingdom to 13 Waterside Business Park Lamby Way Cardiff South Glamorgan CF3 2ET on 2022-02-01 |
23/11/2123 November 2021 | Notification of Michael David Wood as a person with significant control on 2021-11-19 |
22/11/2122 November 2021 | Withdrawal of a person with significant control statement on 2021-11-22 |
16/11/2116 November 2021 | Incorporation |
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