Advanced company searchLink opens in new window

STEELE ROSE TRUST CORPORATION LTD

Company number 08357278

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)
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
  • GBP 250,100
17 Feb 2016 SH01 Statement of capital following an allotment of shares on 11 March 2015
  • GBP 160,100
22 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-09-03
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
  • GBP 100