STECKER SOLUTIONS LIMITED

Company Documents

DateDescription
29/10/1929 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/195 August 2019 APPLICATION FOR STRIKING-OFF

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, SECRETARY GARETH BRAHAMS

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/08/155 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/08/1419 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/08/138 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/08/1216 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/08/1119 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/09/102 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 SECRETARY'S CHANGE OF PARTICULARS / GARETH BRAHAMS / 23/10/2008

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA BRAHAMS / 23/10/2008

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 44 BERKELEY ROAD LONDON N8 8RT

View Document

11/11/0811 November 2008 RETURN MADE UP TO 02/08/08; NO CHANGE OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 41A WALTERTON ROAD LONDON W9 3PE

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 41A WALTERTON ROAD LONDON W9 3BE

View Document

01/10/041 October 2004 NEW SECRETARY APPOINTED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company