WESTBOURNE EVENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
| 26/12/2326 December 2023 | Final Gazette dissolved via compulsory strike-off |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | Confirmation statement made on 2021-09-26 with no updates |
| 08/04/208 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 20/03/2020 March 2020 | COMPANY NAME CHANGED WITTY EVENTS & MARKETING LIMITED CERTIFICATE ISSUED ON 20/03/20 |
| 28/02/2028 February 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
| 05/06/195 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 09/01/199 January 2019 | DISS40 (DISS40(SOAD)) |
| 08/01/198 January 2019 | FIRST GAZETTE |
| 04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
| 28/06/1828 June 2018 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 17 HERNSTON LANE BRIDGEND CF31 3DP |
| 28/06/1828 June 2018 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 3 CAE DERWEN BRIDGEND CF31 1PY |
| 08/02/188 February 2018 | REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 192-194 MILE END ROAD LONDON E1 4LJ |
| 07/02/187 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
| 25/07/1725 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 15/03/1715 March 2017 | DISS40 (DISS40(SOAD)) |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
| 10/01/1710 January 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 20/12/1620 December 2016 | FIRST GAZETTE |
| 17/02/1617 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/01/1630 January 2016 | DISS40 (DISS40(SOAD)) |
| 28/01/1628 January 2016 | 25/09/15 NO CHANGES |
| 22/12/1522 December 2015 | FIRST GAZETTE |
| 11/06/1511 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 21/11/1421 November 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
| 20/06/1420 June 2014 | 30/09/13 TOTAL EXEMPTION FULL |
| 09/12/139 December 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
| 25/10/1325 October 2013 | 24/10/12 NO CHANGES |
| 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 |
| 23/02/1323 February 2013 | DISS40 (DISS40(SOAD)) |
| 22/02/1322 February 2013 | 30/09/12 TOTAL EXEMPTION FULL |
| 22/01/1322 January 2013 | FIRST GAZETTE |
| 26/09/1126 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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