About

Registered Number: 08028579
Date of Incorporation: 12/04/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor 14, Bowling Green Lane, London, EC1R 0BD,

 

Founded in 2012, West Europe International Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the business are Markauskas, Egidijus, Spakovskis, Romualdas, Chobitko, Oleg, Gill, Teranjit Singh, West Europe Invest Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKAUSKAS, Egidijus 30 May 2017 - 1
SPAKOVSKIS, Romualdas 01 April 2013 - 1
CHOBITKO, Oleg 12 April 2012 01 May 2013 1
GILL, Teranjit Singh 14 November 2016 06 April 2017 1
WEST EUROPE INVEST LIMITED 01 April 2013 01 April 2013 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
DISS40 - Notice of striking-off action discontinued 01 June 2019
CS01 - N/A 30 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AAMD - Amended Accounts 27 February 2019
AD01 - Change of registered office address 12 November 2018
DISS40 - Notice of striking-off action discontinued 20 October 2018
PSC01 - N/A 19 October 2018
AD01 - Change of registered office address 19 October 2018
CS01 - N/A 18 October 2018
GAZ1 - First notification of strike-off action in London Gazette 21 August 2018
AA - Annual Accounts 27 June 2018
CH01 - Change of particulars for director 19 June 2018
AD01 - Change of registered office address 18 June 2018
DISS40 - Notice of striking-off action discontinued 30 May 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AP01 - Appointment of director 30 May 2017
CS01 - N/A 30 May 2017
CH01 - Change of particulars for director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AA - Annual Accounts 18 January 2017
AD01 - Change of registered office address 14 November 2016
AP01 - Appointment of director 14 November 2016
AD01 - Change of registered office address 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AR01 - Annual Return 03 June 2016
DISS40 - Notice of striking-off action discontinued 06 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 30 March 2016
AD01 - Change of registered office address 19 January 2016
AR01 - Annual Return 02 July 2015
AP01 - Appointment of director 02 July 2015
DISS40 - Notice of striking-off action discontinued 03 September 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 02 September 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
DISS40 - Notice of striking-off action discontinued 28 September 2013
AR01 - Annual Return 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
TM01 - Termination of appointment of director 23 September 2013
GAZ1 - First notification of strike-off action in London Gazette 10 September 2013
AP01 - Appointment of director 21 June 2013
AP02 - Appointment of corporate director 21 June 2013
TM01 - Termination of appointment of director 20 June 2013
AA - Annual Accounts 09 May 2013
CERTNM - Change of name certificate 02 May 2013
CONNOT - N/A 02 May 2013
NEWINC - New incorporation documents 12 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.