Advanced company searchLink opens in new window

STEELITE INTERNATIONAL HOLDINGS LIMITED

Company number 05643848

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2021 DS01 Application to strike the company off the register
31 Dec 2020 AA Full accounts made up to 31 December 2019
22 Dec 2020 SH20 Statement by Directors
22 Dec 2020 SH19 Statement of capital on 22 December 2020
  • GBP 1.00
22 Dec 2020 CAP-SS Solvency Statement dated 03/12/20
22 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 03/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2020 MR04 Satisfaction of charge 056438480007 in full
15 Dec 2020 MR04 Satisfaction of charge 056438480008 in full
27 Mar 2020 MR01 Registration of charge 056438480008, created on 24 March 2020
23 Dec 2019 TM01 Termination of appointment of Andrew Wiechkoske as a director on 20 December 2019
23 Dec 2019 TM01 Termination of appointment of Michael Rost as a director on 20 December 2019
23 Dec 2019 AP01 Appointment of Mr Brody Donahue Lynn as a director on 20 December 2019
11 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
04 Apr 2018 TM01 Termination of appointment of Neil Hooper as a director on 26 March 2018
27 Feb 2018 AP03 Appointment of Mr Philip Ray as a secretary on 16 February 2018
14 Feb 2018 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to Steelite International Limited Orme Street Burslem Stoke-on-Trent ST6 3RB on 14 February 2018
09 Feb 2018 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 1 February 2018
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
27 Sep 2017 AA Full accounts made up to 31 December 2016
07 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 02/12/2016