- Company Overview for STEVEJOKE LTD. (09846618)
- Filing history for STEVEJOKE LTD. (09846618)
- People for STEVEJOKE LTD. (09846618)
- More for STEVEJOKE LTD. (09846618)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2018 | DS01 | Application to strike the company off the register | |
27 Sep 2018 | AP01 | Appointment of Mrs Tunde Mckay as a director on 27 September 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Stefan Banc as a director on 27 September 2018 | |
27 Sep 2018 | AD01 | Registered office address changed from 135 Rugby Road Hinckley LE10 0QB England to 81 Dickens Road Gravesend DA12 2JX on 27 September 2018 | |
06 Sep 2018 | AA01 | Current accounting period shortened from 31 October 2018 to 30 September 2018 | |
06 Sep 2018 | PSC01 | Notification of Stefan Banc as a person with significant control on 6 September 2018 | |
06 Sep 2018 | AP01 | Appointment of Mr Stefan Banc as a director on 6 September 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Tunde Mckay as a director on 6 September 2018 | |
06 Sep 2018 | PSC07 | Cessation of Tunde Mckay as a person with significant control on 6 September 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from 81 Dickens Road Gravesend DA12 2JX England to 135 Rugby Road Hinckley LE10 0QB on 6 September 2018 | |
05 Sep 2018 | DS02 | Withdraw the company strike off application | |
07 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2018 | DS01 | Application to strike the company off the register | |
14 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
26 Sep 2017 | PSC01 | Notification of Tunde Mckay as a person with significant control on 20 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Stefan Banc as a director on 20 September 2017 | |
26 Sep 2017 | PSC07 | Cessation of Stefan Banc as a person with significant control on 20 September 2017 | |
26 Sep 2017 | AD01 | Registered office address changed from 47 Kent Road Gravesend DA11 0SZ England to 81 Dickens Road Gravesend DA12 2JX on 26 September 2017 | |
26 Sep 2017 | AP01 | Appointment of Mrs Tunde Mckay as a director on 20 September 2017 | |
29 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
29 Jul 2017 | AD01 | Registered office address changed from 1 Vilia Close Burbage Hinckley LE10 2EX England to 47 Kent Road Gravesend DA11 0SZ on 29 July 2017 | |
18 Jan 2017 | AD01 | Registered office address changed from 26 Sheffield Street Leicester LE3 0GX United Kingdom to 1 Vilia Close Burbage Hinckley LE10 2EX on 18 January 2017 |