- Company Overview for FREE STEP LONDON LIMITED (08853330)
- Filing history for FREE STEP LONDON LIMITED (08853330)
- People for FREE STEP LONDON LIMITED (08853330)
- More for FREE STEP LONDON LIMITED (08853330)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Sep 2017 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Sep 2017 | CS01 | Confirmation statement made on 20 January 2017 with no updates | |
11 Sep 2017 | PSC01 | Notification of Paul Mawuli Gaba as a person with significant control on 1 January 2017 | |
08 Sep 2017 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2017-09-08
|
|
29 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2016 | AD01 | Registered office address changed from 39 Webster Road Leyton London E11 4ES to 17 Ferdinand Street Wsps Studio 3 Chalkfarm London NW1 8EU on 2 June 2016 | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
28 Aug 2014 | TM01 | Termination of appointment of Douglas Nyasiri as a director on 19 August 2014 | |
19 Aug 2014 | CH01 | Director's details changed for Mr Douglas Nyasiri on 17 August 2014 | |
22 Apr 2014 | AP01 | Appointment of Mr Douglas Nyasiri as a director | |
20 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-20
|