- Company Overview for STEPCHANGE ORGANISATION LIMITED (03519626)
- Filing history for STEPCHANGE ORGANISATION LIMITED (03519626)
- People for STEPCHANGE ORGANISATION LIMITED (03519626)
- More for STEPCHANGE ORGANISATION LIMITED (03519626)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2022 | DS01 | Application to strike the company off the register | |
11 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
25 Nov 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 March 2022 | |
18 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
01 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
04 Mar 2020 | AD02 | Register inspection address has been changed from 81 Cornwood House Hutchings Lane Shirley Solihull West Midlands B90 1TB England to 4 the Heights Cumnor Hill Oxford Oxfordshire OX2 9SY | |
29 Dec 2019 | AD01 | Registered office address changed from 81 Cornwood House Hutchings Lane Shirley Solihull West Midlands B90 1TB United Kingdom to 4, the Heights Cumnor Hill Oxford Oxfordshire OX2 9SY on 29 December 2019 | |
29 Dec 2019 | CH01 | Director's details changed for Mrs Kay Frances Monnington on 29 December 2019 | |
29 Dec 2019 | CH03 | Secretary's details changed for Mrs Kay Frances Monnington on 29 December 2019 | |
29 Dec 2019 | PSC04 | Change of details for Mrs Kay Francis Monnington as a person with significant control on 29 December 2019 | |
15 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
15 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
15 Mar 2019 | CH03 | Secretary's details changed for Mrs Kay Frances Monnington on 4 March 2019 | |
15 Mar 2019 | AD02 | Register inspection address has been changed from 107 Cumnor Hill Oxford Oxfordshire OX2 9JR England to 81 Cornwood House Hutchings Lane Shirley Solihull West Midlands B90 1TB | |
07 Jan 2019 | AD01 | Registered office address changed from 81 Corwood House Hutchings Lane Shirley Solihull West Midlands B90 1TB United Kingdom to 81 Cornwood House Hutchings Lane Shirley Solihull West Midlands B90 1TB on 7 January 2019 | |
06 Jan 2019 | CH01 | Director's details changed for Mrs Kay Frances Monnington on 30 December 2018 | |
06 Jan 2019 | PSC04 | Change of details for Mrs Kay Francis Monnington as a person with significant control on 30 December 2018 | |
06 Jan 2019 | CH03 | Secretary's details changed for Mrs Kay Frances Monnington on 30 December 2018 | |
06 Jan 2019 | AD01 | Registered office address changed from 107 Cumnor Hill Cumnor Hill Oxford Oxfordshire OX2 9JR United Kingdom to 81 Corwood House Hutchings Lane Shirley Solihull West Midlands B90 1TB on 6 January 2019 | |
10 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 |