- Company Overview for STEP ON FLOORING LIMITED (08602425)
- Filing history for STEP ON FLOORING LIMITED (08602425)
- People for STEP ON FLOORING LIMITED (08602425)
- Charges for STEP ON FLOORING LIMITED (08602425)
- More for STEP ON FLOORING LIMITED (08602425)
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 Jan 2018 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
17 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 9 July 2017 with updates | |
14 Jul 2017 | PSC01 | Notification of Samantha Faye Shapero as a person with significant control on 29 March 2017 | |
27 Jan 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | CH01 | Director's details changed for Mr Anthony Mark Shapero on 30 June 2015 | |
28 Jul 2015 | CH03 | Secretary's details changed for Anthony Shapero on 30 June 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from 23 Highthorne Court Shadwell Leeds West Yorkshire LS17 8NW to 108 Sandringham Drive Leeds LS17 8DG on 28 July 2015 | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
09 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-09
|