Advanced company searchLink opens in new window

ONE GIANT STEP ENTERTAINMENT LIMITED

Company number 04414807

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2015 DS01 Application to strike the company off the register
29 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2014 AA Accounts made up to 30 April 2013
27 Mar 2014 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 November 2012
14 Jan 2013 AR01 Annual return made up to 20 November 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/03/2013
14 Jan 2013 AA Accounts made up to 30 April 2012
14 Jan 2013 CERTNM Company name changed onegiantstep tv.net LIMITED\certificate issued on 14/01/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-01-07
14 Jan 2013 TM02 Termination of appointment of Sutton Secretarial Services Ltd as a secretary on 1 February 2011
18 Jan 2012 AA Accounts made up to 30 April 2011
21 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
22 Nov 2010 CH04 Secretary's details changed for Sutton Secretarial Services Ltd on 20 November 2010
13 Oct 2010 AD01 Registered office address changed from 53 the Market Rose Hill Surrey SM1 3HE on 13 October 2010
04 Feb 2010 AA Accounts made up to 30 April 2009
30 Nov 2009 TM01 Termination of appointment of Nicholas Gray as a director
27 Nov 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
11 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2009 287 Registered office changed on 08/08/2009 from 310 brighton road belmont sutton surrey SM2 5SU
03 Mar 2009 AA Accounts made up to 30 April 2008