Advanced company searchLink opens in new window

STEIGER CAPITAL LIMITED

Company number 07147902

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)
26 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2013 AA Total exemption small company accounts made up to 28 February 2012
23 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
16 Apr 2012 CH01 Director's details changed for Mr Mohammed Abdul Rouf on 14 April 2012
23 Mar 2012 TM01 Termination of appointment of Luke Novakovic as a director
08 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
03 Nov 2011 AP01 Appointment of Mr Mohammed Abdul Rouf as a director
14 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
26 Aug 2010 AP01 Appointment of Mr Luke Novakovic as a director
11 Feb 2010 TM01 Termination of appointment of Barbara Kahan as a director
05 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)