Advanced company searchLink opens in new window

WESTGATE VICTORIA LIMITED

Company number 05302893

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2013 DS01 Application to strike the company off the register
30 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
07 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
Statement of capital on 2012-12-07
  • GBP 1
26 Jan 2012 AA Full accounts made up to 30 April 2011
02 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
31 Oct 2011 AA Full accounts made up to 31 October 2010
12 Oct 2011 AA01 Previous accounting period shortened from 31 October 2011 to 30 April 2011
10 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
23 Aug 2010 AA Full accounts made up to 31 October 2009
11 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Adel Adel Guenena on 2 December 2009
23 Jul 2009 AA Full accounts made up to 31 October 2008
25 Feb 2009 AA Full accounts made up to 31 October 2007
10 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2009 288c Director's Change of Particulars / khaled lababedi / 26/01/2009 / HouseName/Number was: , now: crouchmead corner; Street was: 31 kings court, now: grinstead lane; Area was: , now: little hallingbury; Region was: , now: hertfordshire; Post Code was: CM23 2AB, now: CM22 7QX
23 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jan 2009 395 Particulars of a mortgage or charge / charge no: 6
14 Jan 2009 395 Particulars of a mortgage or charge / charge no: 5
02 Dec 2008 363a Return made up to 02/12/08; full list of members
20 Dec 2007 363a Return made up to 02/12/07; full list of members