Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Stainton Capital LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 7, 2002)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

COGMASK LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04230741
Record last updated Saturday, March 5, 2016 4:21:24 PM UTC
Official Address 100 St James Road Northampton NN55lf
There are 238 companies registered at this street
Locality St James
Region Northamptonshire, England
Postal Code NN55LF
Sector Development of building projects

Charts

Visits

STAINTON CAPITAL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-92024-112025-10123
Document Type Publication date Download link
Registry Sep 24, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 24, 2015 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Notices Apr 2, 2015 Final meetings Final meetings
Registry Aug 13, 2014 Change of registered office address Change of registered office address
Registry Aug 1, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 1, 2014 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Aug 1, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 1, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Notices Jul 30, 2014 Resolutions for winding-up Resolutions for winding-up
Notices Jul 30, 2014 Appointment of liquidators Appointment of liquidators
Notices Jul 30, 2014 Notices to creditors Notices to creditors
Registry Jun 10, 2014 Annual return Annual return
Financials Jun 6, 2013 Annual accounts Annual accounts
Registry Jun 5, 2013 Annual return Annual return
Registry Aug 30, 2012 Change of accounting reference date Change of accounting reference date
Registry Jul 25, 2012 Annual return Annual return
Registry Jan 11, 2012 Resignation of one Director Resignation of one Director
Registry Dec 1, 2011 Resignation of one Investment Manager and one Director (a man) Resignation of one Investment Manager and one Director (a man)
Financials Aug 25, 2011 Annual accounts Annual accounts
Registry Jun 20, 2011 Annual return Annual return
Registry Jun 20, 2011 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Oct 26, 2010 Annual accounts Annual accounts
Registry Jul 23, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 20, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 17, 2010 Annual return Annual return
Registry Mar 23, 2010 Miscellaneous document Miscellaneous document
Financials Oct 8, 2009 Annual accounts Annual accounts
Registry Jun 23, 2009 Annual return Annual return
Registry Jun 11, 2009 Appointment of a man as Director Appointment of a man as Director
Registry May 26, 2009 Resignation of a director Resignation of a director
Registry May 14, 2009 Appointment of a man as Investment Manager and Director Appointment of a man as Investment Manager and Director
Registry May 14, 2009 Resignation of a woman Resignation of a woman
Registry Apr 1, 2009 Resignation of a director Resignation of a director
Registry Mar 23, 2009 Resignation of one Lawyer and one Director (a man) Resignation of one Lawyer and one Director (a man)
Registry Jul 30, 2008 Resignation of a director Resignation of a director
Financials Jul 25, 2008 Annual accounts Annual accounts
Registry Jul 3, 2008 Annual return Annual return
Registry Jun 30, 2008 Resignation of one Banker and one Director (a man) Resignation of one Banker and one Director (a man)
Financials Nov 1, 2007 Annual accounts Annual accounts
Registry Jun 25, 2007 Annual return Annual return
Registry May 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4230... Declaration of satisfaction in full or in part of a mortgage or charge 4230...
Registry May 4, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 15, 2006 Annual return Annual return
Financials Jun 13, 2006 Annual accounts Annual accounts
Registry Nov 8, 2005 Appointment of a director Appointment of a director
Registry Nov 8, 2005 Resignation of a director Resignation of a director
Financials Oct 31, 2005 Annual accounts Annual accounts
Registry Sep 14, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Sep 14, 2005 Resignation of one Banker and one Director (a man) Resignation of one Banker and one Director (a man)
Registry Sep 2, 2005 Resignation of a director Resignation of a director
Registry Sep 2, 2005 Appointment of a director Appointment of a director
Registry Jul 26, 2005 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Jul 26, 2005 Appointment of a woman Appointment of a woman
Registry Jun 23, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 15, 2005 Annual return Annual return
Registry Sep 23, 2004 Appointment of a director Appointment of a director
Registry Sep 23, 2004 Resignation of a director Resignation of a director
Registry Sep 1, 2004 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Aug 31, 2004 Resignation of a woman Resignation of a woman
Registry Aug 26, 2004 Annual return Annual return
Financials Jul 29, 2004 Annual accounts Annual accounts
Registry Jun 10, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry May 13, 2004 Appointment of a director Appointment of a director
Registry May 13, 2004 Resignation of a director Resignation of a director
Registry May 7, 2004 Appointment of a man as Director and Lawyer Appointment of a man as Director and Lawyer
Registry May 7, 2004 Resignation of one Banker and one Director (a man) Resignation of one Banker and one Director (a man)
Registry Feb 11, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 22, 2004 Particulars of a mortgage or charge 4230... Particulars of a mortgage or charge 4230...
Financials Dec 8, 2003 Annual accounts Annual accounts
Registry Nov 11, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 5, 2003 Particulars of a mortgage or charge 4230... Particulars of a mortgage or charge 4230...
Registry Nov 5, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 1, 2003 Particulars of a mortgage or charge 4230... Particulars of a mortgage or charge 4230...
Registry Jun 16, 2003 Annual return Annual return
Registry Nov 21, 2002 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 7, 2002 Annual accounts Annual accounts
Registry Jun 26, 2002 Annual return Annual return
Registry May 2, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 12, 2002 Appointment of a director Appointment of a director
Registry Mar 4, 2002 Change of accounting reference date Change of accounting reference date
Registry Feb 22, 2002 Appointment of a director Appointment of a director
Registry Feb 22, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 22, 2002 Appointment of a director Appointment of a director
Registry Feb 22, 2002 Appointment of a director 4230... Appointment of a director 4230...
Registry Feb 22, 2002 Appointment of a director Appointment of a director
Registry Dec 21, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 7, 2001 Five appointments: a woman and 4 men Five appointments: a woman and 4 men
Registry Oct 25, 2001 Appointment of a director Appointment of a director
Registry Oct 25, 2001 Resignation of a director Resignation of a director
Registry Oct 12, 2001 Company name change Company name change
Registry Oct 12, 2001 Change of name certificate Change of name certificate
Registry Oct 10, 2001 Appointment of a man as Director and Investment Manager Appointment of a man as Director and Investment Manager
Registry Oct 10, 2001 Resignation of one Corporate Body and one Director Resignation of one Corporate Body and one Director
Registry Jun 7, 2001 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)