Advanced company searchLink opens in new window

WARRENTON INVESTMENTS LIMITED

Company number 04751088

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
15 Nov 2021 AA Total exemption full accounts made up to 31 May 2020
05 Nov 2021 CS01 Confirmation statement made on 25 February 2021 with updates
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2020 DS01 Application to strike the company off the register
08 May 2020 AP01 Appointment of Mr Francesco Carenza as a director on 6 October 2019
07 May 2020 TM01 Termination of appointment of Margaret Louise Janke as a director on 6 October 2019
01 May 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
05 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
02 Dec 2019 AD01 Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to First Floor 10 Philpot Lane London EC3M 8AA on 2 December 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
26 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
25 Feb 2019 PSC02 Notification of Harley Brooks and Associates Limited as a person with significant control on 4 February 2019
25 Feb 2019 PSC07 Cessation of Kpm Capital Ventures Llp as a person with significant control on 4 February 2019
09 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
05 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Oct 2016 AP01 Appointment of Mrs. Margaret Louise Janke as a director on 7 October 2016
07 Oct 2016 TM01 Termination of appointment of Debra Louise Murphy as a director on 7 October 2016
18 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 5,000
18 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
08 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 5,000