- Company Overview for STEEL CORE DESIGNS LIMITED (07213923)
- Filing history for STEEL CORE DESIGNS LIMITED (07213923)
- People for STEEL CORE DESIGNS LIMITED (07213923)
- Charges for STEEL CORE DESIGNS LIMITED (07213923)
- More for STEEL CORE DESIGNS LIMITED (07213923)
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) |
---|---|---|---|
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2018 | TM01 | Termination of appointment of Malik Eshan Qadir as a director on 27 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates | |
23 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Aug 2017 | PSC01 | Notification of Ian Harper as a person with significant control on 6 April 2016 | |
21 Aug 2017 | PSC01 | Notification of Michael Cherry as a person with significant control on 6 April 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
21 Aug 2017 | PSC02 | Notification of Ausburke Limited as a person with significant control on 6 April 2016 | |
04 Jul 2017 | AP01 | Appointment of Malik Eshan Qadir as a director on 31 March 2017 | |
31 May 2017 | MR04 | Satisfaction of charge 1 in full | |
20 May 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 May 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | CH01 | Director's details changed for Mr Ian Harper on 31 March 2016 | |
25 Apr 2016 | CH01 | Director's details changed for Mr Michael Cherry on 29 March 2016 | |
23 Apr 2016 | AD01 | Registered office address changed from Unit a Beechin Wood Lane Platt Tonbridge Kent TN15 8QN to 51 the Stream Ditton Aylesford Kent ME20 6AG on 23 April 2016 | |
08 Apr 2016 | CH01 | Director's details changed for Mr Stephen John Higgs on 31 March 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Nov 2015 | AP03 | Appointment of Mr Richard William Price as a secretary on 1 October 2015 | |
18 Aug 2015 | AP01 | Appointment of Mr Ian Harper as a director on 1 June 2015 | |
18 Aug 2015 | AP01 | Appointment of Mr Stephen John Higgs as a director on 1 June 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |