SWJ PROSTHETICS LIMITED

40 Metro Centre Dwight Road, Watford, WD18 9SB, England
StatusDISSOLVED
Company No.05274681
CategoryPrivate Limited Company
Incorporated01 Nov 2004
Age19 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years1 month, 3 days

SUMMARY

SWJ PROSTHETICS LIMITED is an dissolved private limited company with number 05274681. It was incorporated 19 years, 7 months, 16 days ago, on 01 November 2004 and it was dissolved 1 month, 3 days ago, on 14 May 2024. The company address is 40 Metro Centre Dwight Road, Watford, WD18 9SB, England.



Company Fillings

Gazette dissolved compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Anne Richardson

Termination date: 2023-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2022

Action Date: 23 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-23

Officer name: Mr Raoul Benjamin Stocchi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2022

Action Date: 24 Sep 2022

Category: Address

Type: AD01

Old address: 40 Dwight Road Watford WD18 9SB England

New address: 40 Metro Centre Dwight Road Watford WD18 9SB

Change date: 2022-09-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raoul Benjamin Stocchi

Change date: 2022-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Massimo Stocchi

Termination date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Massimo Stocchi

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 08 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raoul Benjamin Stocchi

Change date: 2021-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Resolution

Date: 07 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Address

Type: AD01

Old address: Clearview House 201 Pinner Road Northwood Hills Middx HA6 1BX

New address: 40 Dwight Road Watford WD18 9SB

Change date: 2018-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maureen Anne Richardson

Appointment date: 2018-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-12

Officer name: Mr Massimo Stocchi

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-31

Psc name: Elaine Patricia Jeffery

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jan 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-17

Officer name: Mr Massimo Stocchi

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-20

Charge number: 052746810001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raoul Benjamin Stocchi

Change date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2011

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raoul Benjamin Stocchi

Change date: 2010-09-12

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Jennings

Documents

View document PDF

Termination secretary company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Jennings

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2010

Action Date: 30 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raoul Benjamin Stocchi

Change date: 2010-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Paul Jennings

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-24

Officer name: Raoul Benjamin Stocchi

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 27/11/2008 from 77 nicolson drive leighton buzzard bedfordshire LU7 4HG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/07; no change of members

Documents

View document PDF

Legacy

Date: 08 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 28/02/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/05 to 30/09/05

Documents

View document PDF

Incorporation company

Date: 01 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LEAHY DEVELOPMENTS LTD

11 STATION ROAD,KETTERING,NN15 7HH

Number:10711816
Status:ACTIVE
Category:Private Limited Company

PEAK PROPERTY DEVELOPMENTS SCOTLAND LIMITED

36 BELVIDERE DRIVE,HAMILTON,ML3 7FZ

Number:SC616552
Status:ACTIVE
Category:Private Limited Company

ROCHMA CONSULTING LIMITED

TOWER HOUSE,POOLE,BH15 2JH

Number:03164498
Status:ACTIVE
Category:Private Limited Company

SHERIDON UK LIMITED

HILLVIEW FARM MELTON ROAD,MELTON MOWBRAY,LE14 3PU

Number:03960530
Status:ACTIVE
Category:Private Limited Company

SNAP ESTATES LIMITED

186 YORK WAY,LONDON,N7 9AT

Number:11917789
Status:ACTIVE
Category:Private Limited Company

THE SHIP (BACTON) LIMITED

FLAT 2, THE WHERRY COAST ROAD,NORWICH,NR12 0EW

Number:11763738
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source