Advanced company searchLink opens in new window

WEST ONE SHOPPING CENTRE GENERAL PARTNER LIMITED

Company number 05701925

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2016 DS01 Application to strike the company off the register
13 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 February 2016
09 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10,002
  • ANNOTATION Clarification a second filed AR01 was registered on 13/06/2016
09 Feb 2016 AD03 Register(s) moved to registered inspection location Queensberry House 3 Old Burlington Street London W1S 3AE
06 Jan 2016 AP01 Appointment of Mr Jayesh Patel as a director on 24 December 2015
06 Jan 2016 TM01 Termination of appointment of Giovanni Manfredi as a director on 24 December 2015
23 Nov 2015 SH20 Statement by Directors
23 Nov 2015 SH19 Statement of capital on 23 November 2015
  • GBP 1
23 Nov 2015 CAP-SS Solvency Statement dated 23/11/15
23 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Nov 2015 AP01 Appointment of Mr Richard Julian Ford as a director on 18 September 2015
03 Nov 2015 AP01 Appointment of Mr Giovanni Manfredi as a director on 18 September 2015
02 Nov 2015 AD02 Register inspection address has been changed to Queensberry House 3 Old Burlington Street London W1S 3AE
07 Oct 2015 AP01 Appointment of Mrs Berit Stokke as a director on 18 September 2015
07 Oct 2015 TM01 Termination of appointment of Victoria Jill Bell as a director on 18 September 2015
07 Oct 2015 TM01 Termination of appointment of Stuart Blackett as a director on 18 September 2015
07 Oct 2015 TM01 Termination of appointment of Lisa Melanie Sunner as a director on 18 September 2015
07 Oct 2015 TM01 Termination of appointment of Christopher John Hitchen as a director on 18 September 2015
07 Oct 2015 AD01 Registered office address changed from , 7th Floor Exchange House, 12 Exchange Square, London, EC2A 2NY, United Kingdom to 20 Churchill Place Canary Wharf London E14 5HJ on 7 October 2015
07 Oct 2015 AA03 Resignation of an auditor
22 Sep 2015 TM01 Termination of appointment of Christopher John Hitchen as a director on 18 September 2015
22 Sep 2015 TM01 Termination of appointment of Lisa Melanie Sunner as a director on 18 September 2015
22 Sep 2015 TM01 Termination of appointment of Victoria Jill Bell as a director on 18 September 2015