Advanced company searchLink opens in new window

STEELSTRIP SERVICES LIMITED

Company number 04797346

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)
01 Apr 2014 AD01 Registered office address changed from Essar Steel Pensnett Road Dudley West Midlands DY1 2HA United Kingdom on 1 April 2014
01 Apr 2014 TM01 Termination of appointment of Alok Gupta as a director
01 Apr 2014 TM01 Termination of appointment of Alain Davezac as a director
04 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
04 Sep 2013 AD02 Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B32AS
21 Jun 2013 AA Accounts made up to 31 March 2013
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 4,913,954
08 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 3,813,954
05 Nov 2012 AP01 Appointment of Alok Gupta as a director
02 Nov 2012 AP01 Appointment of Alain Davezac as a director
25 Oct 2012 TM01 Termination of appointment of Mark Anderson as a director
25 Oct 2012 TM01 Termination of appointment of Anup Mehta as a director
25 Oct 2012 TM01 Termination of appointment of Ian Griffiths as a director
07 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
06 Sep 2012 AD01 Registered office address changed from , Servosteel Pensnett Road, Dudley, West Midlands, DY1 2HA, United Kingdom on 6 September 2012
06 Sep 2012 TM01 Termination of appointment of Christian Korn as a director
15 Jun 2012 AA Accounts made up to 31 March 2012
02 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 9
10 Apr 2012 CC04 Statement of company's objects
10 Apr 2012 SH01 Statement of capital following an allotment of shares on 30 March 2012
  • GBP 3,813,954.00
10 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
12 Sep 2011 AD04 Register(s) moved to registered office address
21 Jul 2011 AA Accounts made up to 31 March 2011
12 Apr 2011 TM01 Termination of appointment of Charles Spencer as a director