- Company Overview for STEELE ROSE TRUST CORPORATION LTD (08357278)
- Filing history for STEELE ROSE TRUST CORPORATION LTD (08357278)
- People for STEELE ROSE TRUST CORPORATION LTD (08357278)
- More for STEELE ROSE TRUST CORPORATION LTD (08357278)
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) |
---|---|---|---|
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2018 | TM02 | Termination of appointment of Arnold Arnold Harrison as a secretary on 30 November 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Arnold Harrison as a director on 30 November 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 31 January 2016
|
|
17 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 11 March 2015
|
|
22 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
12 Jan 2016 | AP01 | Appointment of Ms Cheryl Steel as a director on 1 December 2015 | |
11 Jan 2016 | AP03 | Appointment of Mr Arnold Arnold Harrison as a secretary on 1 December 2015 | |
11 Jan 2016 | TM02 | Termination of appointment of Cheryl Steel as a secretary on 1 December 2015 | |
11 Jan 2016 | AP01 | Appointment of Mr Arnold Harrison as a director on 1 December 2015 | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Dec 2015 | AD01 | Registered office address changed from 7 Bell Yard First Floor London WC2A 2JR to 7 Deans Farm Stratford Sub Castle Salisbury Wiltshire SP1 3YP on 12 December 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | AD01 | Registered office address changed from 7 Deans Farm Stratford - Sub - Castle Salisbury SP1 3YP to 7 Bell Yard First Floor London WC2A 2JR on 12 January 2015 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Sep 2014 | CERTNM |
Company name changed steele empire LTD\certificate issued on 09/09/14
|
|
09 Sep 2014 | CONNOT | Change of name notice | |
17 Mar 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
|