Advanced company searchLink opens in new window

STEADCRAFT LTD

Company number 10808023

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)
19 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2021 DS01 Application to strike the company off the register
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
15 Jun 2020 AA Micro company accounts made up to 25 December 2019
15 Jun 2020 AA01 Previous accounting period shortened from 30 June 2020 to 1 January 2020
06 Jun 2020 AD01 Registered office address changed from 38 South End Croydon CR0 1DP England to 93 Upper Tooting Road London SW17 7TW on 6 June 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
01 Jun 2020 TM01 Termination of appointment of Faisal Iftikhar as a director on 12 July 2019
01 Jun 2020 PSC07 Cessation of Faisal Iftikhar as a person with significant control on 12 July 2019
01 Jun 2020 AP01 Appointment of Mr Mohammed Saqib Bakth Mazumder as a director on 12 July 2019
01 Jun 2020 PSC01 Notification of Mohammed Saqib Bakth Mazumder as a person with significant control on 1 July 2019
01 Jun 2020 AD01 Registered office address changed from 20 South End Croydon CR0 1DN England to 38 South End Croydon CR0 1DP on 1 June 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
22 May 2020 AP01 Appointment of Mr Faisal Iftikhar as a director on 12 July 2019
21 May 2020 TM01 Termination of appointment of Faisal Iftikhar as a director on 1 July 2019
21 May 2020 TM01 Termination of appointment of Muhammad Iftikhar Uddin as a director on 21 May 2020
21 May 2020 AP01 Appointment of Mr Faisal Iftikhar as a director on 1 July 2019
21 May 2020 PSC01 Notification of Faisal Iftikhar as a person with significant control on 1 July 2019
20 May 2020 AD01 Registered office address changed from 72, North End Mall Centrale Shopping Centre Croydon CR0 1TY England to 20 South End Croydon CR0 1DN on 20 May 2020
20 May 2020 PSC07 Cessation of Muhammad Iftikhar Uddin as a person with significant control on 20 May 2020
20 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 72, North End Mall Centrale Shopping Centre Croydon CR0 1TY on 20 May 2020
20 May 2020 PSC01 Notification of Muhammad Iftikhar Uddin as a person with significant control on 20 May 2020
20 May 2020 AP01 Appointment of Mr Muhammad Iftikhar Uddin as a director on 20 May 2020
20 May 2020 PSC07 Cessation of Nominee Solutions Limited as a person with significant control on 20 May 2020