(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 29th Nov 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Dec 2023 to Wed, 29th Nov 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 13th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 2nd, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 31st Dec 2015 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 26th Jan 2016: 500.00 GBP
capital
|
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 4th, October 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Fri, 5th Jun 2015 - the day director's appointment was terminated
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 5th Jun 2015 new director was appointed.
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 1st Apr 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 13th May 2015: 500.00 GBP
capital
|
|
(AD01) Address change date: Tue, 3rd Feb 2015. New Address: Suite D0079 265 - 269 Kingston Road Wimbledon London SW19 3NW. Previous address: 49 Winchester Street London SW1V 4NY
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 24th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 1st Apr 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 3rd Apr 2014: 500.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 2nd Apr 2014. Old Address: the Trinity Centre 24 Science Park, Milton Road Cambridge Cambridgeshire CB4 0FN England
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Apr 2014 new director was appointed.
filed on: 1st, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 1st Apr 2014 - the day director's appointment was terminated
filed on: 1st, April 2014
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 31st Jul 2014
filed on: 7th, March 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Mon, 24th Feb 2014 - the day director's appointment was terminated
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
(TM02) Mon, 24th Feb 2014 - the day secretary's appointment was terminated
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 25th Jul 2013 with full list of members
filed on: 3rd, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 3rd, August 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 22nd Nov 2012. Old Address: Russell House Lower Green Broadway Worcester WR12 7BU
filed on: 22nd, November 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed steelpillar LIMITEDcertificate issued on 20/11/12
filed on: 20th, November 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Fri, 16th Nov 2012 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 20th, November 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 25th Jul 2012 with full list of members
filed on: 23rd, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 8th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Jan 2012
filed on: 4th, February 2012
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 25th Jul 2011 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 18th Apr 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sun, 18th Apr 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 18th Apr 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 8th, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 30th Apr 2009 with shareholders record
filed on: 30th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(2 pages)
|
(288b) On Tue, 18th Nov 2008 Appointment terminated director
filed on: 18th, November 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 6th May 2008 with shareholders record
filed on: 6th, May 2008
| annual return
|
Free Download
(4 pages)
|
(225) Curr sho from 30/04/2008 to 31/03/2008
filed on: 5th, March 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Apr 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 8th May 2007 with shareholders record
filed on: 8th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 8th May 2007 with shareholders record
filed on: 8th, May 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, April 2006
| incorporation
|
Free Download
(19 pages)
|