This company is commonly known as Westfourstreet Limited. The company was founded 11 years ago and was given the registration number 08157272. The firm's registered office is in NEWPORT PAGNELL. You can find them at Office 4, Tickford House, Silver Street, Newport Pagnell, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | WESTFOURSTREET LIMITED |
---|---|---|
Company Number | : | 08157272 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 26 July 2012 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 4, Tickford House, Silver Street, Newport Pagnell, England, MK16 0EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 4, Tickford House, Silver Street, Newport Pagnell, England, MK16 0EX | Director | 26 July 2012 | Active |
Mr Richard Adam Bateman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Office 4, Tickford House, Silver Street, Newport Pagnell, England, MK16 0EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-05-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-03-31 | Gazette | Gazette notice compulsory. | Download |
2019-08-24 | Gazette | Gazette filings brought up to date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-02 | Gazette | Gazette notice compulsory. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Address | Change registered office address company with date old address new address. | Download |
2018-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-17 | Officers | Change person director company with change date. | Download |
2018-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-09 | Officers | Change person director company with change date. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-02 | Address | Change registered office address company with date old address new address. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-27 | Officers | Change person director company with change date. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-29 | Address | Change registered office address company with date old address new address. | Download |
2014-07-29 | Officers | Change person director company with change date. | Download |
2014-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.