WEST 11 PROPERTIES LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

27/11/2327 November 2023 Application to strike the company off the register

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

06/07/236 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

28/02/2328 February 2023 Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX United Kingdom to 45a High Street Eton SL4 6BL on 2023-02-28

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

09/11/219 November 2021 Director's details changed for Ms Ana Louise Atkinson on 2021-11-09

View Document

09/11/219 November 2021 Director's details changed for Mr Christian Simon Adrian Cox on 2021-11-09

View Document

09/11/219 November 2021 Change of details for Ms Ana Louise Atkinson as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Change of details for Mr Christian Simon Adrian Cox as a person with significant control on 2021-11-09

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

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

View Accounts

18/10/2118 October 2021 Change of details for Ms Ana Louise Atkinson as a person with significant control on 2021-06-09

View Document

18/10/2118 October 2021 Change of details for Mr Christian Simon Adrian Cox as a person with significant control on 2021-06-09

View Document

18/10/2118 October 2021 Director's details changed for Ms Ana Louise Atkinson on 2021-06-09

View Document

18/10/2118 October 2021 Director's details changed for Mr Christian Simon Adrian Cox on 2021-06-09

View Document

03/01/213 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

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

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

20/03/2020 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN SIMON ADRIAN COX / 06/11/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN SIMON ADRIAN COX / 06/11/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANA LOUISE ATKINSON / 06/11/2019

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MS ANA LOUISE ATKINSON / 06/11/2019

View Document

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

View Accounts

17/10/1817 October 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