STANTON WARWICK LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

09/10/249 October 2024 Application to strike the company off the register

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

20/10/2120 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

03/07/203 July 2020 CORPORATE SECRETARY APPOINTED INSOLUTION SERVICE LTD

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, SECRETARY UWE RASCHWITZ

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CORNELIA HENTZE / 28/08/2018

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MRS CORNELIA HENTZE / 28/08/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 2 FLOOR 13 CASTLE STREET DOVER KENT CT16 1PT ENGLAND

View Document

06/06/186 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORNELIA HENTZE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/12/179 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/07/175 July 2017 DISS40 (DISS40(SOAD))

View Document

04/07/174 July 2017 DIRECTOR APPOINTED MRS CORNELIA HENTZE

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMAS

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM SUITE 4 77 BEAK STREET SOHO LONDON W1F 9DB

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

29/12/1629 December 2016 04/04/16 NO CHANGES

View Document

29/12/1629 December 2016 SECRETARY APPOINTED UWE RASCHWITZ

View Document

29/12/1629 December 2016 COMPANY RESTORED ON 29/12/2016

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR DR HAMILTON (UK) LIMITED

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, SECRETARY J CAMPELL & SONS SECRETARIES LIMITED

View Document

20/09/1620 September 2016 STRUCK OFF AND DISSOLVED

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

07/05/157 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/05/1428 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/12/134 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/04/139 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/12/111 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

01/07/111 July 2011 DIRECTOR APPOINTED GEORGE THOMAS

View Document

27/05/1127 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

06/12/106 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

17/06/1017 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DR HAMILTON (UK) LIMITED / 01/01/2010

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J CAMPELL & SONS SECRETARIES LIMITED / 01/01/2010

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

01/03/101 March 2010 Annual return made up to 4 April 2009 with full list of shareholders

View Document

25/02/1025 February 2010 RES02

View Document

24/02/1024 February 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

17/11/0917 November 2009 STRUCK OFF AND DISSOLVED

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

28/10/0828 October 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

22/07/0722 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM: MAY LODGE, 18 WATER STREET, PEMBROKE DOCK, PEMBROKESHIRE SA72 6DN

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

21/09/0421 September 2004 FIRST GAZETTE

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

08/07/038 July 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: KINGSWAY HOUSE, 103 KINGSWAY, HOLBORN LONDON, WC2B 6AW

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company