- Company Overview for STEELDUST LIMITED (06823203)
- Filing history for STEELDUST LIMITED (06823203)
- People for STEELDUST LIMITED (06823203)
- More for STEELDUST LIMITED (06823203)
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) |
---|---|---|---|
21 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2013 | DS01 | Application to strike the company off the register | |
06 Dec 2012 | AP04 | Appointment of Versos Secretaries Limited as a secretary on 21 November 2012 | |
06 Dec 2012 | AP02 | Appointment of Versos Directors Limited as a director on 21 November 2012 | |
06 Dec 2012 | AP01 | Appointment of Mr Richard Peter Hazzard as a director on 21 November 2012 | |
06 Dec 2012 | AD01 | Registered office address changed from 3rd Floor 66-70 Baker Street London W1U 7DJ United Kingdom on 6 December 2012 | |
06 Dec 2012 | TM01 | Termination of appointment of Nira Amar as a director on 6 December 2012 | |
06 Dec 2012 | TM01 | Termination of appointment of Wixy Directors Limited as a director on 6 December 2012 | |
06 Dec 2012 | TM02 | Termination of appointment of Wixy Secretaries Limited as a secretary on 6 December 2012 | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Feb 2012 | AR01 |
Annual return made up to 18 February 2012 with full list of shareholders
Statement of capital on 2012-02-29
|
|
10 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
07 Feb 2011 | AAMD | Amended total exemption small company accounts made up to 31 December 2009 | |
14 Dec 2010 | AD01 | Registered office address changed from 22 Bentinck Street London W1U 2AB on 14 December 2010 | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Feb 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
06 Dec 2009 | SH10 | Particulars of variation of rights attached to shares | |
18 Nov 2009 | CH01 | Director's details changed for Ms Nira Amar on 1 October 2009 | |
11 Aug 2009 | 288c | Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / Nationality was: , now: other; HouseName/Number was: 45/47, now: ladbroke suite; Street was: marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom | |
11 Aug 2009 | 288c | Director's Change of Particulars / wixy directors LIMITED / 24/07/2009 / Nationality was: , now: other; HouseName/Number was: 45/47, now: ladbroke suite; Street was: marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom | |
25 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2009 | 225 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 | |
18 Feb 2009 | NEWINC | Incorporation |