- Company Overview for STEEL 8 LIMITED (07457275)
- Filing history for STEEL 8 LIMITED (07457275)
- People for STEEL 8 LIMITED (07457275)
- More for STEEL 8 LIMITED (07457275)
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 Feb 2016 | AP01 | Appointment of Mr Abderrahim Oudir as a director on 26 February 2016 | |
26 Feb 2016 | TM01 | Termination of appointment of Stephane Ellia as a director on 26 February 2016 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Mar 2015 | TM01 | Termination of appointment of Stuart Ralph Poppleton as a director on 11 March 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Feb 2014 | AP01 | Appointment of Mr Stuart Ralph Poppleton as a director | |
01 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-01
|
|
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
04 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2012 | AP01 | Appointment of Mr Stephane Ellia as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Stuart Poppleton as a director | |
16 Feb 2012 | AD01 | Registered office address changed from C/O 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 16 February 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
22 Dec 2011 | AD01 | Registered office address changed from Suite 404 Albany House 324 326 Regent Street London W1B 3HH England on 22 December 2011 | |
21 Mar 2011 | AP01 | Appointment of Mr Stuart Ralph Poppleton as a director | |
21 Mar 2011 | TM01 | Termination of appointment of Stephane Ellia as a director | |
06 Jan 2011 | AP01 | Appointment of Mr Stephane Ellia as a director | |
05 Jan 2011 | TM01 | Termination of appointment of Stuart Poppleton as a director | |
01 Dec 2010 | NEWINC |
Incorporation
|