Westin Mik Health Care Services Ltd was registered on 18 October 2011, it's status at Companies House is "Dissolved". There is one director listed for Westin Mik Health Care Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ALSAYBAR, Wesley | 18 October 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 March 2019 | |
DISS16(SOAS) - N/A | 13 February 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2019 | |
AA01 - Change of accounting reference date | 18 October 2018 | |
AA01 - Change of accounting reference date | 20 July 2018 | |
AA - Annual Accounts | 02 November 2017 | |
AA01 - Change of accounting reference date | 20 October 2017 | |
CS01 - N/A | 16 October 2017 | |
AA01 - Change of accounting reference date | 21 July 2017 | |
AA - Annual Accounts | 20 January 2017 | |
CS01 - N/A | 16 November 2016 | |
AA01 - Change of accounting reference date | 20 October 2016 | |
AA01 - Change of accounting reference date | 25 July 2016 | |
AA - Annual Accounts | 26 January 2016 | |
AA01 - Change of accounting reference date | 26 January 2016 | |
AA01 - Change of accounting reference date | 26 October 2015 | |
AR01 - Annual Return | 22 October 2015 | |
AA01 - Change of accounting reference date | 28 July 2015 | |
AR01 - Annual Return | 26 January 2015 | |
CH01 - Change of particulars for director | 26 January 2015 | |
AA - Annual Accounts | 29 October 2014 | |
AA01 - Change of accounting reference date | 29 July 2014 | |
AR01 - Annual Return | 17 June 2014 | |
AA - Annual Accounts | 17 January 2014 | |
AA01 - Change of accounting reference date | 18 October 2013 | |
AA01 - Change of accounting reference date | 18 July 2013 | |
AR01 - Annual Return | 29 November 2012 | |
CH01 - Change of particulars for director | 29 November 2012 | |
AD01 - Change of registered office address | 29 November 2012 | |
NEWINC - New incorporation documents | 18 October 2011 |