STTEPS (SUPPORTING TENANTS THROUGH EMPOWERING PEOPLE SERVICE) LIMITED
Company number 04946060
- Company Overview for STTEPS (SUPPORTING TENANTS THROUGH EMPOWERING PEOPLE SERVICE) LIMITED (04946060)
- Filing history for STTEPS (SUPPORTING TENANTS THROUGH EMPOWERING PEOPLE SERVICE) LIMITED (04946060)
- People for STTEPS (SUPPORTING TENANTS THROUGH EMPOWERING PEOPLE SERVICE) LIMITED (04946060)
- Charges for STTEPS (SUPPORTING TENANTS THROUGH EMPOWERING PEOPLE SERVICE) LIMITED (04946060)
- More for STTEPS (SUPPORTING TENANTS THROUGH EMPOWERING PEOPLE SERVICE) LIMITED (04946060)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
12 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
10 Sep 2017 | PSC01 | Notification of Sally-Ann Milton as a person with significant control on 6 April 2016 | |
08 Jul 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Sep 2016 | AD01 | Registered office address changed from 32 Llandaff Road Canton Cardiff CF11 9NJ to 138 Cathays Terrace Cardiff CF24 4HZ on 19 September 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 May 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
16 Mar 2012 | TM01 | Termination of appointment of Paul Richards as a director | |
16 Mar 2012 | TM01 | Termination of appointment of Stephen Farmer as a director | |
16 Mar 2012 | TM02 | Termination of appointment of Paul Richards as a secretary | |
24 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders |