Advanced company searchLink opens in new window

STEELONDON LTD

Company number 08289860

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2017 DS01 Application to strike the company off the register
31 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
28 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-27
27 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
25 Nov 2016 AD01 Registered office address changed from Office 10-12 Baches Street London N1 6DL England to Office 14 10-12 Baches Street London N1 6DL on 25 November 2016
27 Jul 2016 AP01 Appointment of Mr Ettore Colella as a director on 25 July 2016
26 Jul 2016 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 25 July 2016
26 Jul 2016 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Office 10-12 Baches Street London N1 6DL on 26 July 2016
12 Jan 2016 AA Accounts for a dormant company made up to 30 November 2015
12 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
12 Jan 2016 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 7 January 2016
07 Jan 2016 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 7 January 2016
13 Nov 2015 TM01 Termination of appointment of Peter Valaitis as a director on 13 November 2015
13 Nov 2015 AD01 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 13 November 2015
15 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
09 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
02 Dec 2014 AP01 Appointment of Mr Peter Valaitis as a director on 20 November 2014
02 Dec 2014 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2 December 2014
20 Nov 2014 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 20 November 2014
20 Nov 2014 AD01 Registered office address changed from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 20 November 2014
11 Dec 2013 AR01 Annual return made up to 10 December 2013
Statement of capital on 2013-12-11
  • GBP 1
10 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
21 Nov 2013 CH01 Director's details changed for Mr Peter Valaitis on 20 November 2013