WESTBOURNE EVENTS LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

08/04/208 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 COMPANY NAME CHANGED WITTY EVENTS & MARKETING LIMITED CERTIFICATE ISSUED ON 20/03/20

View Document

28/02/2028 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

05/06/195 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 17 HERNSTON LANE BRIDGEND CF31 3DP

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 3 CAE DERWEN BRIDGEND CF31 1PY

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 192-194 MILE END ROAD LONDON E1 4LJ

View Document

07/02/187 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

28/01/1628 January 2016 25/09/15 NO CHANGES

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/11/1421 November 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

09/12/139 December 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

25/10/1325 October 2013 24/10/12 NO CHANGES

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM LEVEL TWO THE OLD MALTHOUSE CLARENCE STREET BATH BA1 5NS UNITED KINGDOM

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

22/02/1322 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

26/09/1126 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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