STADIUM WIRELESS LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved following liquidation

View Document

28/05/2428 May 2024 Final Gazette dissolved following liquidation

View Document

28/02/2428 February 2024 Completion of winding up

View Document

20/09/1720 September 2017 DISS40 (DISS40(SOAD))

View Document

19/09/1719 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/11/1420 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

20/11/1420 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

14/10/1414 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
2A GROVE PARK INDUSTRIAL ESTATE, WALTHAM ROAD
WHITE WALTHAM
MAIDENHEAD
BERKSHIRE
SL6 3LW
ENGLAND

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
2A GROVE PARK INDUSTRIAL ESTATE, WALTHAM ROAD
WHITE WALTHAM
MAIDENHEAD
BERKSHIRE
SL6 3LW
ENGLAND

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
18 SOHO SQUARE
LONDON
W1D 3QL

View Document

27/04/1427 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/02/145 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 Annual return made up to 29 September 2013 with full list of shareholders

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER KEIDERLING

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/03/1321 March 2013 Annual return made up to 29 September 2012 with full list of shareholders

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM
10 THE PAGODA
MAIDENHEAD
SL6 8EU
ENGLAND

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED PETER KEIDERLING

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/09/1129 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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