STANMORE IMPLANTS WORLDWIDE LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2417 May 2024 Voluntary strike-off action has been suspended

View Document

17/05/2417 May 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 Application to strike the company off the register

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024 Statement of capital on 2024-03-27

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-20 with updates

View Document

11/10/2311 October 2023 Satisfaction of charge 031610850006 in full

View Document

27/06/2327 June 2023 Cessation of Siw Holdings Limited as a person with significant control on 2016-04-29

View Document

15/03/2315 March 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-15

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2023-02-15

View Document

07/03/237 March 2023 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT COHEN

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BRADLEY

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED GAVIN DAVID MELLOR

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED WILLIAM EDWARD BERRY JR

View Document

07/02/207 February 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

20/05/1920 May 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

09/11/169 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR PETER EWART BRADLEY

View Document

25/05/1625 May 2016 28/04/16 STATEMENT OF CAPITAL GBP 20360781.80

View Document

24/05/1624 May 2016 ALTER ARTICLES 28/04/2016

View Document

24/05/1624 May 2016 ARTICLES OF ASSOCIATION

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARNER

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAINELLI

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED ROBERT CRAIG COHEN

View Document

11/05/1611 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031610850005

View Document

08/03/168 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN ALLEN

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN ALLEN

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR MICHAEL MAINELLI

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR MARTIN JAMES ALLEN

View Document

15/05/1515 May 2015 SECRETARY APPOINTED MR MARTIN JAMES MORTIMER ALLEN

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR ERIC DODD

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY ERIC DODD

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL UNWIN

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031610850005

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031610850006

View Document

06/12/136 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/12/136 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN STEER

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/03/1313 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/03/1216 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY NEIL LATTIMER

View Document

08/02/128 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR MICHAEL FREDERICK GARNER

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 SECRETARY APPOINTED ERIC DODD

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR ERIC STEPHEN DODD

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/02/1124 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL LATTIMER / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL SIMON UNWIN / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LOUIS STEER / 22/02/2010

View Document

24/08/0924 August 2009 SECRETARY APPOINTED NEIL DAVID LATTIMER

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 PREVEXT FROM 31/07/2008 TO 31/12/2008

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 11 STANHOPE GATE LONDON W1K 1AN

View Document

24/02/0924 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY NIGEL LOW

View Document

18/06/0818 June 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR CENGIZ TARHAN

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR ALLEN GOODSHIP

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR RALPH KANTER

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR ANNE LANE

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR JUSTIN COBB

View Document

29/02/0829 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL LOW

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR GORDON BLUNN

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED BRIAN LOUIS STEER

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM FINANCE DIVISION UNIVERSITY COLLEGE LONDON GOWER STREET LONDON WC1E 6BT

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

25/03/0725 March 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 19/02/05; NO CHANGE OF MEMBERS

View Document

09/02/059 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 RETURN MADE UP TO 19/02/04; NO CHANGE OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

06/10/036 October 2003 EXYENDING AUD APP 08/09/03

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 SUBDIVISION OF SHARES 23/07/02

View Document

29/10/0229 October 2002 S-DIV 23/07/02

View Document

29/10/0229 October 2002 NC INC ALREADY ADJUSTED 23/07/02

View Document

29/10/0229 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

29/10/0229 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/10/0229 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/10/0229 October 2002 £ NC 1000100/1010000 23/07/02

View Document

27/05/0227 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/983 September 1998 AUDITOR'S RESIGNATION

View Document

03/09/983 September 1998 AUDITOR'S RESIGNATION

View Document

19/03/9819 March 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 £ NC 1000000/1000100 30/1

View Document

20/11/9620 November 1996 ADOPT MEM AND ARTS 30/10/96

View Document

20/11/9620 November 1996 NC INC ALREADY ADJUSTED 30/10/96

View Document

11/11/9611 November 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/02/96

View Document

14/03/9614 March 1996 NC INC ALREADY ADJUSTED 29/02/96

View Document

14/03/9614 March 1996 ALTER MEM AND ARTS 29/02/96

View Document

11/03/9611 March 1996 ADOPT MEM AND ARTS 29/02/96

View Document

11/03/9611 March 1996 COMPANY NAME CHANGED DE FACTO 467 LIMITED CERTIFICATE ISSUED ON 12/03/96

View Document

05/03/965 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/965 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

05/03/965 March 1996 £ NC 1000/1000000 29/02/96

View Document

05/03/965 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/965 March 1996 REGISTERED OFFICE CHANGED ON 05/03/96 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

19/02/9619 February 1996 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