28 WESTSIDE HOLDINGS UNLIMITED

Register to unlock more data on OkredoRegister

28 WESTSIDE HOLDINGS UNLIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09738426

Incorporation date

18/08/2015

Size

-

Contacts

Registered address

Registered address

4385, 09738426 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2015)
dot icon11/04/2024
Address of person with significant control Mr Frederic Achom changed to 09738426 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-04-11
dot icon11/04/2024
Address of officer Mr Frederic Achom changed to 09738426 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-04-11
dot icon11/04/2024
Registered office address changed to PO Box 4385, 09738426 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-11
dot icon17/11/2023
Compulsory strike-off action has been suspended
dot icon07/11/2023
First Gazette notice for compulsory strike-off
dot icon09/11/2022
Compulsory strike-off action has been discontinued
dot icon08/11/2022
First Gazette notice for compulsory strike-off
dot icon03/11/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon16/09/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon05/01/2021
Compulsory strike-off action has been discontinued
dot icon04/01/2021
Confirmation statement made on 2020-08-18 with no updates
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon28/10/2020
Registered office address changed from C/O Rosemont Group Capital Partners Limited 20 North Audley Street London W1K 6WE United Kingdom to 20 North Audley Street London W1K 6WE on 2020-10-28
dot icon17/06/2020
Compulsory strike-off action has been discontinued
dot icon16/06/2020
Confirmation statement made on 2019-08-18 with no updates
dot icon16/06/2020
Confirmation statement made on 2018-08-18 with no updates
dot icon16/06/2020
Director's details changed for Mr Frederic Achom on 2018-08-18
dot icon16/06/2020
Termination of appointment of Jack Storey as a director on 2018-08-18
dot icon20/02/2020
Registered office address changed from 20 North Audley Street London W1K 6WE England to C/O Rosemont Group Capital Partners Limited 20 North Audley Street London W1K 6WE on 2020-02-20
dot icon03/02/2020
Registered office address changed from 9-11 Grosvenor Gardens London England SW1W 0BD to 20 North Audley Street London W1K 6WE on 2020-02-03
dot icon07/09/2019
Compulsory strike-off action has been suspended
dot icon23/07/2019
First Gazette notice for compulsory strike-off
dot icon04/04/2019
Registered office address changed from 7-11 Cavendish Place London W1G 0QD England to 9-11 Grosvenor Gardens London England SW1W 0BD on 2019-04-04
dot icon28/07/2018
Compulsory strike-off action has been discontinued
dot icon25/07/2018
Confirmation statement made on 2017-08-18 with no updates
dot icon25/07/2018
Director's details changed for Mr Frederic Achom on 2018-07-24
dot icon14/06/2018
Registered office address changed from C/O Xl Associates Hazara House 502-504 Dudley Road Wolverhampton WV2 3AA to 7-11 Cavendish Place London W1G 0QD on 2018-06-14
dot icon06/06/2018
All of the property or undertaking has been released from charge 097384260001
dot icon04/06/2018
Registration of charge 097384260002, created on 2018-05-31
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon17/05/2017
Registration of charge 097384260001, created on 2017-05-12
dot icon19/10/2016
Confirmation statement made on 2016-08-18 with updates
dot icon02/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon08/06/2016
Appointment of Mr Jack Storey as a director on 2016-06-08
dot icon18/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
18/08/2023

Accounts

See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Achom, Frederic
Director
18/08/2015 - Present
9
Storey, Jack Hammel Cardenas
Director
08/06/2016 - 18/08/2018
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 28 WESTSIDE HOLDINGS UNLIMITED

28 WESTSIDE HOLDINGS UNLIMITED is an(a) Active company incorporated on 18/08/2015 with the registered office located at 4385, 09738426 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of 28 WESTSIDE HOLDINGS UNLIMITED?

toggle

28 WESTSIDE HOLDINGS UNLIMITED is currently Active. It was registered on 18/08/2015 .

Where is 28 WESTSIDE HOLDINGS UNLIMITED located?

toggle

28 WESTSIDE HOLDINGS UNLIMITED is registered at 4385, 09738426 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does 28 WESTSIDE HOLDINGS UNLIMITED do?

toggle

28 WESTSIDE HOLDINGS UNLIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 28 WESTSIDE HOLDINGS UNLIMITED?

toggle

The latest filing was on 11/04/2024: Address of person with significant control Mr Frederic Achom changed to 09738426 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-04-11.