- Company Overview for STEELONDON LTD (08289860)
- Filing history for STEELONDON LTD (08289860)
- People for STEELONDON LTD (08289860)
- More for STEELONDON LTD (08289860)
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
|
|
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
|
|
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
|
|
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
|
|
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 |