WESTSTAR BUILDING LIMITED

04856163
GABLE HOUSE 239 REGENTS PARK ROAD LONDON UNITED KINGDOM N3 3LF

Documents

Documents
Date Category Description Pages
03 Nov 2017 gazette Gazette Dissolved Liquidation 1 Buy now
03 Aug 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
19 Apr 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
11 Oct 2016 insolvency Liquidation Disclaimer Notice 3 Buy now
19 Feb 2016 insolvency Liquidation Disclaimer Notice 3 Buy now
16 Feb 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
16 Feb 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
16 Feb 2016 resolution Resolution 1 Buy now
04 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jan 2016 annual-return Annual Return 3 Buy now
01 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
03 Jul 2015 officers Termination of appointment of director (Jagjit Singh Athwal) 1 Buy now
03 Jul 2015 officers Appointment of director (Mr Vidya Sagar Sharma) 2 Buy now
02 Jun 2015 accounts Annual Accounts 7 Buy now
20 Sep 2014 annual-return Annual Return 3 Buy now
04 Apr 2014 accounts Annual Accounts 7 Buy now
16 Sep 2013 annual-return Annual Return 3 Buy now
31 May 2013 accounts Annual Accounts 3 Buy now
30 Nov 2012 accounts Annual Accounts 4 Buy now
15 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Sep 2012 annual-return Annual Return 3 Buy now
28 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
21 Nov 2011 annual-return Annual Return 3 Buy now
20 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jul 2011 officers Termination of appointment of secretary (Daljeet Singh Khag) 1 Buy now
28 May 2011 accounts Annual Accounts 4 Buy now
17 Nov 2010 annual-return Annual Return 4 Buy now
17 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Nov 2010 officers Change of particulars for director (Mr. Jagjit Singh Athwal) 2 Buy now
17 Nov 2010 mortgage Particulars of a mortgage or charge 11 Buy now
27 Aug 2010 accounts Annual Accounts 4 Buy now
16 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jun 2010 mortgage Particulars of a mortgage or charge 8 Buy now
07 Apr 2010 mortgage Particulars of a mortgage or charge 8 Buy now
17 Feb 2010 mortgage Particulars of a mortgage or charge 8 Buy now
29 Jan 2010 accounts Annual Accounts 3 Buy now
18 Dec 2009 annual-return Annual Return 3 Buy now
23 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 15 4 Buy now
23 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 14 4 Buy now
17 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 13 4 Buy now
13 Feb 2009 accounts Annual Accounts 3 Buy now
12 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 1 Buy now
12 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 1 Buy now
06 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 12 5 Buy now
17 Nov 2008 insolvency Notice of ceasing to act as receiver or manager 1 Buy now
31 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 11 4 Buy now
29 Oct 2008 insolvency Notice of appointment of receiver or manager 2 Buy now
03 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 10 5 Buy now
08 Sep 2008 officers Secretary's change of particulars / daljeet khag / 08/09/2008 1 Buy now
18 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 1 Buy now
18 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
18 Aug 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
08 Aug 2008 annual-return Return made up to 05/08/08; full list of members 4 Buy now
30 May 2008 accounts Annual Accounts 3 Buy now
08 May 2008 officers Appointment terminated director daljeet khag 1 Buy now
24 Apr 2008 officers Director appointed mr. Jagjit athwal 1 Buy now
24 Apr 2008 officers Appointment terminated secretary rajesh sharma 1 Buy now
24 Apr 2008 officers Secretary appointed mr. Daljeet singh khag 1 Buy now
17 Apr 2008 officers Appointment terminated director vidya sharma 1 Buy now
11 Feb 2008 officers New director appointed 2 Buy now
07 Feb 2008 officers New director appointed 1 Buy now
09 Sep 2007 annual-return Return made up to 05/08/07; full list of members 6 Buy now
07 Sep 2007 mortgage Particulars of mortgage/charge 5 Buy now
07 Sep 2007 mortgage Particulars of mortgage/charge 4 Buy now
01 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Jun 2007 accounts Annual Accounts 5 Buy now
25 Oct 2006 address Registered office changed on 25/10/06 from: 5 c/o anderson ross, waltham forest business centre, 5 blackhorse lane, london E17 6DS 1 Buy now
24 Oct 2006 address Registered office changed on 24/10/06 from: waltham forest business centre, 5 blackhorse lane, london, E17 6DS 1 Buy now
25 Sep 2006 annual-return Return made up to 05/08/06; full list of members 6 Buy now
06 Jul 2006 accounts Delivery ext'd 3 mth 31/08/05 2 Buy now
05 Jul 2006 accounts Annual Accounts 5 Buy now
29 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Jun 2006 mortgage Particulars of mortgage/charge 9 Buy now
01 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Mar 2006 officers New director appointed 2 Buy now
21 Mar 2006 officers New secretary appointed 2 Buy now
21 Mar 2006 officers Secretary resigned 1 Buy now
21 Mar 2006 officers Director resigned 1 Buy now
21 Mar 2006 address Registered office changed on 21/03/06 from: 77 saint albans road, ilford, essex IG3 8NN 1 Buy now
03 Mar 2006 annual-return Return made up to 05/08/05; full list of members 6 Buy now
15 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
11 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Sep 2004 annual-return Return made up to 05/08/04; full list of members 6 Buy now
04 Sep 2004 mortgage Particulars of mortgage/charge 3 Buy now
11 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
10 Oct 2003 officers New director appointed 2 Buy now
10 Oct 2003 capital Ad 11/08/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
01 Oct 2003 address Registered office changed on 01/10/03 from: 395 katherine road, london, E7 8LT 1 Buy now
01 Oct 2003 officers New secretary appointed 2 Buy now
19 Aug 2003 officers Secretary resigned 1 Buy now
19 Aug 2003 officers Director resigned 1 Buy now
19 Aug 2003 address Registered office changed on 19/08/03 from: 44 upper belgrave road, clifton, bristol, BS8 2XN 1 Buy now
05 Aug 2003 incorporation Incorporation Company 6 Buy now