Westfield White City Sagp Ltd

03057570
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
03 Oct 2014 gazette Gazette Dissolved Liquidation 1 Buy now
03 Jul 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
24 Jan 2014 address Change Sail Address Company 2 Buy now
01 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Sep 2013 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
30 Sep 2013 resolution Resolution 2 Buy now
30 Sep 2013 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
02 Nov 2012 annual-return Annual Return 4 Buy now
29 Oct 2012 officers Change of particulars for director (Mr Philip Simon Slavin) 2 Buy now
29 Oct 2012 officers Change of particulars for director (Mr Michael Joseph Gutman) 2 Buy now
29 Aug 2012 accounts Annual Accounts 6 Buy now
07 Nov 2011 annual-return Annual Return 4 Buy now
05 Apr 2011 accounts Annual Accounts 6 Buy now
04 Jan 2011 officers Appointment of director (Philip Simon Slavin) 2 Buy now
04 Jan 2011 officers Termination of appointment of director (Brian Mackrill) 1 Buy now
11 Nov 2010 annual-return Annual Return 5 Buy now
11 Mar 2010 accounts Annual Accounts 6 Buy now
10 Nov 2009 annual-return Annual Return 5 Buy now
29 Oct 2009 officers Change of particulars for director (Peter Howard Miller) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Peter Howard Miller) 2 Buy now
07 Oct 2009 officers Change of particulars for director (Dr Michael Joseph Gutman) 2 Buy now
07 Oct 2009 officers Change of particulars for director (Brian James Mackrill) 2 Buy now
07 Oct 2009 officers Change of particulars for director (Peter Howard Miller) 2 Buy now
06 Oct 2009 officers Change of particulars for secretary (Mr Leon Shelley) 1 Buy now
06 Oct 2009 officers Change of particulars for secretary (Mr Leon Shelley) 1 Buy now
15 Jul 2009 accounts Annual Accounts 7 Buy now
04 Nov 2008 officers Director's change of particulars / michael gutman / 04/11/2008 1 Buy now
04 Nov 2008 officers Director's change of particulars / michael gutman / 31/10/2008 1 Buy now
04 Nov 2008 annual-return Return made up to 30/10/08; full list of members 4 Buy now
17 Oct 2008 officers Director appointed peter howard miller 1 Buy now
07 Oct 2008 officers Appointment terminated director elliott rusanow 1 Buy now
24 Sep 2008 accounts Annual Accounts 8 Buy now
10 Sep 2008 officers Secretary's change of particulars / leon shelley / 15/07/2008 1 Buy now
15 May 2008 officers Director's change of particulars / michael gutman / 10/05/2008 1 Buy now
02 Nov 2007 accounts Annual Accounts 7 Buy now
30 Oct 2007 annual-return Return made up to 30/10/07; full list of members 2 Buy now
25 Oct 2007 officers Director's particulars changed 1 Buy now
08 Oct 2007 officers Secretary resigned 1 Buy now
18 May 2007 annual-return Return made up to 17/05/07; full list of members 3 Buy now
08 Mar 2007 officers Director's particulars changed 1 Buy now
08 Mar 2007 accounts Annual Accounts 7 Buy now
05 Mar 2007 officers New director appointed 3 Buy now
02 Nov 2006 officers New secretary appointed 2 Buy now
02 Nov 2006 officers Secretary resigned 1 Buy now
05 Jun 2006 auditors Auditors Resignation Company 1 Buy now
17 May 2006 annual-return Return made up to 17/05/06; full list of members 2 Buy now
24 Nov 2005 officers Director's particulars changed 1 Buy now
09 Nov 2005 accounts Annual Accounts 6 Buy now
29 Sep 2005 officers Director's particulars changed 1 Buy now
02 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
31 Aug 2005 officers Director resigned 1 Buy now
31 Aug 2005 officers New director appointed 3 Buy now
19 Aug 2005 address Registered office changed on 19/08/05 from: 17 grosvenor street london W1K 4QG 1 Buy now
12 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 2005 officers Director resigned 1 Buy now
25 Jul 2005 officers Director resigned 1 Buy now
08 Jun 2005 annual-return Return made up to 17/05/05; full list of members 3 Buy now
07 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
18 May 2005 officers Director's particulars changed 1 Buy now
19 Feb 2005 mortgage Declaration of mortgage charge released/ceased 1 Buy now
25 Jan 2005 address Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ 1 Buy now
20 Jan 2005 officers Director's particulars changed 1 Buy now
13 Dec 2004 accounts Annual Accounts 6 Buy now
09 Dec 2004 officers New director appointed 2 Buy now
09 Dec 2004 officers New director appointed 2 Buy now
14 Oct 2004 auditors Auditors Resignation Company 1 Buy now
06 Oct 2004 resolution Resolution 19 Buy now
05 Oct 2004 capital Declaration of assistance for shares acquisition 22 Buy now
04 Oct 2004 mortgage Particulars of mortgage/charge 20 Buy now
16 Sep 2004 miscellaneous Miscellaneous 1 Buy now
16 Sep 2004 resolution Resolution 1 Buy now
19 May 2004 annual-return Return made up to 17/05/04; full list of members 2 Buy now
04 Nov 2003 accounts Annual Accounts 8 Buy now
09 Jun 2003 annual-return Return made up to 17/05/03; full list of members 3 Buy now
29 Apr 2003 officers New director appointed 6 Buy now
29 Apr 2003 officers New secretary appointed 2 Buy now
29 Apr 2003 officers New secretary appointed 3 Buy now
29 Apr 2003 officers New director appointed 6 Buy now
17 Jan 2003 address Registered office changed on 17/01/03 from: laurence pountney hill london EC4R 0HH 1 Buy now
17 Jan 2003 officers Secretary resigned 1 Buy now
17 Jan 2003 officers Director resigned 1 Buy now
17 Jan 2003 officers Director resigned 1 Buy now
14 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
05 Nov 2002 accounts Annual Accounts 12 Buy now
06 Sep 2002 officers Secretary's particulars changed 1 Buy now
23 May 2002 annual-return Return made up to 17/05/02; full list of members 5 Buy now
29 Nov 2001 accounts Annual Accounts 12 Buy now
14 Aug 2001 officers Director resigned 1 Buy now
25 May 2001 annual-return Return made up to 17/05/01; full list of members 6 Buy now
17 Apr 2001 officers New secretary appointed 2 Buy now
17 Apr 2001 officers Secretary resigned 1 Buy now
17 Apr 2001 address Registered office changed on 17/04/01 from: 142 holborn bars london EC1N 2NH 1 Buy now
10 Jan 2001 officers Secretary's particulars changed 2 Buy now
02 Oct 2000 accounts Annual Accounts 12 Buy now
05 Jun 2000 annual-return Return made up to 17/05/00; full list of members 6 Buy now
15 Feb 2000 officers Secretary resigned 1 Buy now
15 Feb 2000 officers New secretary appointed 2 Buy now
11 Jan 2000 auditors Auditors Resignation Company 1 Buy now
15 Nov 1999 accounts Annual Accounts 11 Buy now
25 Jun 1999 annual-return Return made up to 17/05/99; full list of members 9 Buy now