Advanced company searchLink opens in new window

STEELDUST LIMITED

Company number 06823203

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)
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
  • GBP 100
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
  • ELRES ‐ Elective resolution
18 Feb 2009 225 Accounting reference date shortened from 28/02/2010 to 31/12/2009
18 Feb 2009 NEWINC Incorporation