- Company Overview for W.P. STEWART & CO. (EUROPE), LTD. (03630823)
- Filing history for W.P. STEWART & CO. (EUROPE), LTD. (03630823)
- People for W.P. STEWART & CO. (EUROPE), LTD. (03630823)
- More for W.P. STEWART & CO. (EUROPE), LTD. (03630823)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2016 | DS01 | Application to strike the company off the register | |
28 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
26 Apr 2016 | TM01 | Termination of appointment of Andrew Robert Fowler as a director on 29 February 2016 | |
20 Apr 2016 | AP03 | Appointment of Mr Mark Randall Manley as a secretary on 1 March 2016 | |
20 Apr 2016 | TM02 | Termination of appointment of Andrew Robert Fowler as a secretary on 29 February 2016 | |
03 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2014 | |
19 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 September 2015 | |
24 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
Statement of capital on 2016-02-19
|
|
14 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
03 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
18 Dec 2013 | AP01 | Appointment of Mr Mark Manley as a director | |
17 Dec 2013 | AP01 | Appointment of Mr Andrew Robert Fowler as a director | |
17 Dec 2013 | AP03 | Appointment of Mr Andrew Robert Fowler as a secretary | |
17 Dec 2013 | AD01 | Registered office address changed from , 32 Curzon Street, London, W1J 7WS on 17 December 2013 | |
17 Dec 2013 | AP01 | Appointment of Mr Ian Christopher Dawkins as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Mark Phelps as a director | |
11 Oct 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
23 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Sep 2011 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders |