|
|
15 Feb 2022
|
15 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
22 Nov 2021
|
22 Nov 2021
Application to strike the company off the register
|
|
|
25 Feb 2021
|
25 Feb 2021
Confirmation statement made on 24 February 2021 with no updates
|
|
|
04 Mar 2020
|
04 Mar 2020
Confirmation statement made on 24 February 2020 with updates
|
|
|
21 Feb 2020
|
21 Feb 2020
Change of details for Westcoast Developments Group Limited as a person with significant control on 21 February 2020
|
|
|
02 Dec 2019
|
02 Dec 2019
Registered office address changed from Suite 2 Hamilton Court House 1-3 Alum Chine Road, Westbourne Bournemouth Dorset BH4 8DT United Kingdom to 1st Floor, 153 Commercial Road Poole Dorset BH14 0JJ on 2 December 2019
|
|
|
10 May 2019
|
10 May 2019
Notification of Westcoast Developments Group Limited as a person with significant control on 1 April 2019
|
|
|
10 May 2019
|
10 May 2019
Cessation of Graham Keith Heffer as a person with significant control on 1 April 2019
|
|
|
10 May 2019
|
10 May 2019
Cessation of Angeline Marie Heffer as a person with significant control on 1 April 2019
|
|
|
10 May 2019
|
10 May 2019
Previous accounting period extended from 28 February 2019 to 31 March 2019
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 24 February 2019 with no updates
|
|
|
05 Mar 2018
|
05 Mar 2018
Confirmation statement made on 24 February 2018 with no updates
|
|
|
04 Apr 2017
|
04 Apr 2017
Confirmation statement made on 24 February 2017 with updates
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Incorporation
|