- Company Overview for STEAK SKATEBOARDS LIMITED (08073735)
- Filing history for STEAK SKATEBOARDS LIMITED (08073735)
- People for STEAK SKATEBOARDS LIMITED (08073735)
- More for STEAK SKATEBOARDS LIMITED (08073735)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
19 May 2018 | AD01 | Registered office address changed from C/O Jonathan Massey Fairway London Road Retford Nottinghamshire DN22 7JE to PO Box DN22 6EH the Hayloft 81 Carolgate 81 Carolgate Retford Nottinghamshire DN22 6EH on 19 May 2018 | |
12 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 May 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 May 2015 | CH01 | Director's details changed for Mr Adam James Collingburn on 12 May 2015 | |
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jun 2014 | AP01 | Appointment of Mr Stuart Barnett as a director | |
10 Jun 2014 | CH01 | Director's details changed for Mr Jonathan Luke Massey on 1 April 2013 | |
17 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
21 May 2013 | AR01 | Annual return made up to 17 May 2013 with full list of shareholders |