WEST POINT SETANA TRADING LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 Voluntary strike-off action has been suspended

View Document

10/03/2410 March 2024 Registered office address changed from 7 Mapleton Drive Sutton Weaver Cheshire WA7 3LG England to 38 Latham Avenue Latham Avenue Frodsham WA6 0ER on 2024-03-10

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

05/03/245 March 2024 First Gazette notice for voluntary strike-off

View Document

25/02/2425 February 2024 Application to strike the company off the register

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

09/10/229 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

24/10/2024 October 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/03/201 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHANDRESH SHAH

View Document

01/03/201 March 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD EDOZIEN

View Document

11/01/2011 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/02/197 February 2019 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANTHONY SLATER

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/09/1517 September 2015 DIRECTOR APPOINTED MR CHANDRESH MANILAL SHAH

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR EDWARD CHIDI EDOZIEN

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BRADFIELD-SMITH / 15/10/2014

View Document

15/09/1515 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

12/09/1512 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SLATER / 15/09/2014

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/09/158 September 2015 COMPANY NAME CHANGED WEST POINT SUPPLY & TRADING LTD CERTIFICATE ISSUED ON 08/09/15

View Document

07/09/157 September 2015 SECRETARY APPOINTED MR STEPHEN BYROM

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/02/1514 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM PARK SIDE HOUSE 161 MAIN STREET HALTON VILLAGE CHESHIRE WA7 2PP UNITED KINGDOM

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM LIMEHOUSE COURT 3-11 DOD STREET LONDON GREATER LONDON E14 7EQ

View Document

29/09/1429 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/09/1313 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 8 BEECHFIELD DRIVE LEIGH LANCASHIRE WN7 3JB UNITED KINGDOM

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR EDWARD BRADFIELD-SMITH

View Document

31/05/1331 May 2013 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