WEST 61 LTD

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

03/05/233 May 2023 Application to strike the company off the register

View Document

24/04/2324 April 2023 Previous accounting period extended from 2022-10-31 to 2022-12-31

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

25/06/2125 June 2021 Certificate of change of name

View Document

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

View Accounts

14/07/2014 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN OGDEN

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 90-92 HIGH STREET WEST GLOSSOP DERBYSHIRE SK13 8BB ENGLAND

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MRS HELEN OGDEN

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR NEIL OGDEN

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DOWD

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN DOWD

View Document

16/01/2016 January 2020 CESSATION OF IAN DOWD AS A PSC

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

16/01/2016 January 2020 CESSATION OF ELIZABETH DOWD AS A PSC

View Document

16/01/2016 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL OGDEN

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM THE SMITHY STATION ROAD HADFIELD GLOSSOP DERBYSHIRE SK13 1DL UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR IAN DOWD / 01/09/2018

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH DOWD / 01/09/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH DOWD / 01/09/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DOWD / 01/09/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

10/10/1710 October 2017 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