WESTMINSTER FIDUCIARIES LIMITED

06678476
23 GREENWAY TOTTERIDGE LONDON UNITED KINGDOM N20 8EG

Documents

Documents
Date Category Description Pages
26 Sep 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
03 Jul 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 accounts Annual Accounts 4 Buy now
24 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 accounts Annual Accounts 4 Buy now
24 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 accounts Annual Accounts 4 Buy now
23 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2018 officers Change of particulars for director (Mr Costas Morfakis) 2 Buy now
30 Oct 2018 accounts Annual Accounts 4 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2017 accounts Annual Accounts 5 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Mar 2017 accounts Annual Accounts 5 Buy now
30 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2015 accounts Annual Accounts 6 Buy now
03 Sep 2015 annual-return Annual Return 3 Buy now
03 Sep 2015 officers Change of particulars for director (Mr Costas Morfakis) 2 Buy now
03 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2015 accounts Annual Accounts 6 Buy now
04 Sep 2014 annual-return Annual Return 3 Buy now
30 Apr 2014 accounts Annual Accounts 6 Buy now
27 Aug 2013 annual-return Annual Return 3 Buy now
23 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Oct 2012 accounts Annual Accounts 2 Buy now
26 Sep 2012 annual-return Annual Return 3 Buy now
05 Apr 2012 accounts Annual Accounts 2 Buy now
20 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Sep 2011 annual-return Annual Return 3 Buy now
08 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2011 accounts Annual Accounts 2 Buy now
06 Oct 2010 annual-return Annual Return 3 Buy now
06 Oct 2010 officers Termination of appointment of secretary (Lewis Secretaries Limited) 1 Buy now
06 Nov 2009 accounts Annual Accounts 2 Buy now
23 Sep 2009 annual-return Return made up to 21/08/09; full list of members 5 Buy now
08 Jun 2009 capital Ad 21/08/08-21/08/08\gbp si 48@1=48\gbp ic 1/49\ 1 Buy now
08 Jun 2009 officers Director appointed mr costas morfakis 2 Buy now
19 May 2009 gazette Gazette Notice Compulsary 1 Buy now
14 Nov 2008 officers Appointment terminated director harper directors LIMITED 1 Buy now
21 Aug 2008 address Registered office changed on 21/08/2008 from uk house 315 collier row lane romford essex RM5 3ND 1 Buy now
21 Aug 2008 incorporation Incorporation Company 14 Buy now