STEEL MAN CONSTRUCT LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2428 November 2024 Voluntary strike-off action has been suspended

View Document

28/11/2428 November 2024 Voluntary strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

06/11/246 November 2024 Application to strike the company off the register

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-11-29

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

05/11/235 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

08/08/238 August 2023 Micro company accounts made up to 2022-11-29

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 Confirmation statement made on 2021-11-05 with no updates

View Document

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/19

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/11/17

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTIN VASILICA / 01/08/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / CONSTANTIN VASILICA / 01/08/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / CARMEN GARJAN / 01/08/2018

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 115 NELSON ROAD CHINGFORD LONDON E4 9AS

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 29 November 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 29 November 2015

View Document

29/11/1529 November 2015 Annual accounts for year ending 29 Nov 2015

View Accounts

28/11/1528 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 29 November 2014

View Document

29/11/1429 November 2014 Annual accounts for year ending 29 Nov 2014

View Accounts

29/11/1429 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 29 November 2013

View Document

13/03/1413 March 2014 06/11/13 STATEMENT OF CAPITAL GBP 1000

View Document

29/11/1329 November 2013 Annual accounts for year ending 29 Nov 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 29 November 2012

View Document

10/05/1310 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CARMEN GARJAN / 01/04/2013

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTIN VASILICA / 01/04/2013

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 37 ROYSTON AVENUE CHINGFORD LONDON E4 9DE

View Document

28/12/1228 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts for year ending 29 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 29 November 2011

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTIN VASILICA / 01/01/2011

View Document

05/03/125 March 2012 Annual return made up to 5 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 29 November 2010

View Document

24/08/1124 August 2011 PREVSHO FROM 30/11/2010 TO 29/11/2010

View Document

13/05/1113 May 2011 SECRETARY APPOINTED MRS CARMEN GARJAN

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, SECRETARY CARMEN GARJAN

View Document

30/12/1030 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/0930 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTIN VASILICA / 30/11/2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 10 MARSDEN ROAD LONDON N9 0SL

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 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