- Company Overview for STEIGER CAPITAL LIMITED (07147902)
- Filing history for STEIGER CAPITAL LIMITED (07147902)
- People for STEIGER CAPITAL LIMITED (07147902)
- More for STEIGER CAPITAL LIMITED (07147902)
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
|
|
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
|