IN WEST EALING LIMITED

Ealing Cross Building 85 Uxbridge Road Ealing Cross Building 85 Uxbridge Road, London, W5 5TH, England
StatusACTIVE
Company No.09002777
Category
Incorporated17 Apr 2014
Age10 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

IN WEST EALING LIMITED is an active with number 09002777. It was incorporated 10 years, 1 month, 16 days ago, on 17 April 2014. The company address is Ealing Cross Building 85 Uxbridge Road Ealing Cross Building 85 Uxbridge Road, London, W5 5TH, England.



Company Fillings

Termination director company with name termination date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Joseph Ingall

Termination date: 2024-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-05

Officer name: Helen Mary Burton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kerry Tibby

Appointment date: 2022-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-27

Officer name: Carol Anne Sam

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-20

Officer name: Ehi Ojeifo

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Darrell John Mercer

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-24

Officer name: Roland Le Chevalier Sabin

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-29

Officer name: Ms Carol Anne Sam

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Richard Nwanze Harvey

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Kennedy-Skipton

Termination date: 2019-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

New address: Ealing Cross Building 85 Uxbridge Road 1st Floor Office 40 London W5 5th

Old address: Villiers House Haven Green Ealing London W5 2PA United Kingdom

Change date: 2019-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samil Sasan

Change date: 2019-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Samil Sasan

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2019

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-24

Officer name: Ms Patricia Ann Weston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-04

Officer name: Mr Matthew Alexander Hook

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roland Le Chevalier Sabin

Appointment date: 2018-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ehi Ojeifo

Appointment date: 2018-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-16

Officer name: Barbara Ruby Quartey

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 22 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Elliott

Termination date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-11

Officer name: Geoffrey Michael Owen

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Ruby Quartey

Termination date: 2018-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Michael Owen

Termination date: 2018-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Simon Presky

Termination date: 2018-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 13 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 13 Dec 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-22

Officer name: Stephen Brian Sullivan

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-16

Officer name: Ms Anna Elliott

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-22

Officer name: Ann Hunter

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darrell John Mercer

Appointment date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Hall

Termination date: 2017-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 16 Aug 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Ms Helen Mary Burton

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Aug 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Nwanze

Change date: 2016-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Joseph Ingall

Appointment date: 2015-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Mr Richard Nwanze

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Mr Kenneth John Devonshire

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-11

Officer name: Lucy Ruth Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-26

Officer name: Ms Helen Mary Burton

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-14

Officer name: Mr Henry Kennedy-Skipton

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Ms Lucy Ruth Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Old address: 18-22 Bond Street Ealing London W5 5AA

New address: Villiers House Haven Green Ealing London W5 2PA

Change date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Mr Mansue Fouladgar

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Mr Geoffrey Michael Owen

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Brian Sullivan

Appointment date: 2015-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Mr Nigel Simon Presky

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Barbara Quartey

Appointment date: 2015-05-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jun 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-21

Officer name: Mr Philip John Hall

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-21

Officer name: Sarah Anne Evans

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Anne Evans

Documents

View document PDF

Incorporation company

Date: 17 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARUNDEL MOTORS LIMITED

MONKSBRIDGE ROAD,SHEFFIELD,S25 3QS

Number:00292195
Status:ACTIVE
Category:Private Limited Company

FITSMART TECHNOLOGY LIMITED

2 HASLEMERE BUSINESS CENTRE,ENFIELD,EN1 1DX

Number:10259482
Status:ACTIVE
Category:Private Limited Company

GORGEOUS HEALTH & BEAUTY LIMITED

UNIT 4 A WILLIAM BROWN CLOSE,CWMBRAN,NP44 3AB

Number:05311513
Status:ACTIVE
Category:Private Limited Company

PANDA'S KITCHEN LTD

41 MIMMS HALL ROAD,POTTERS BAR,EN6 3BZ

Number:11687980
Status:ACTIVE
Category:Private Limited Company

PRIME AUTOMOTIVE LIMITED

UNIT 9 CENTURION WAY BUSINESS PARK,DERBY,DE21 4AY

Number:09078561
Status:ACTIVE
Category:Private Limited Company

SIMONS SOLUTIONS LIMITED

8 HARLEQUIN WAY,LEICESTER,LE8 6ZD

Number:11952471
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source