WEST POINT SETANA TRADING LIMITED
Company Documents
Date | Description |
---|---|
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | Voluntary strike-off action has been suspended |
16/04/2416 April 2024 | Voluntary strike-off action has been suspended |
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 |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
25/02/2425 February 2024 | Application to strike the company off the register |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
28/02/2328 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
09/10/229 October 2022 | Confirmation statement made on 2022-09-05 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
10/10/2110 October 2021 | Confirmation statement made on 2021-09-05 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/03/2126 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
24/10/2024 October 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/03/201 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CHANDRESH SHAH |
01/03/201 March 2020 | APPOINTMENT TERMINATED, DIRECTOR EDWARD EDOZIEN |
11/01/2011 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
15/09/1915 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/02/197 February 2019 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
17/01/1917 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
28/06/1828 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANTHONY SLATER |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
19/03/1819 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
23/09/1723 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/01/1730 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/09/1517 September 2015 | DIRECTOR APPOINTED MR CHANDRESH MANILAL SHAH |
17/09/1517 September 2015 | DIRECTOR APPOINTED MR EDWARD CHIDI EDOZIEN |
15/09/1515 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BRADFIELD-SMITH / 15/10/2014 |
15/09/1515 September 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
12/09/1512 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SLATER / 15/09/2014 |
09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
08/09/158 September 2015 | COMPANY NAME CHANGED WEST POINT SUPPLY & TRADING LTD CERTIFICATE ISSUED ON 08/09/15 |
07/09/157 September 2015 | SECRETARY APPOINTED MR STEPHEN BYROM |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/02/1514 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
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 |
23/12/1423 December 2014 | REGISTERED OFFICE CHANGED ON 23/12/2014 FROM LIMEHOUSE COURT 3-11 DOD STREET LONDON GREATER LONDON E14 7EQ |
29/09/1429 September 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/09/1313 September 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
09/08/139 August 2013 | REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 8 BEECHFIELD DRIVE LEIGH LANCASHIRE WN7 3JB UNITED KINGDOM |
10/06/1310 June 2013 | DIRECTOR APPOINTED MR EDWARD BRADFIELD-SMITH |
31/05/1331 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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