STEELE DESIGN STUDIO LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 Termination of appointment of the Class of Steele Limited as a director on 2023-12-12

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

21/07/2321 July 2023 Compulsory strike-off action has been discontinued

View Document

21/07/2321 July 2023 Compulsory strike-off action has been discontinued

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-01-31

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

08/05/218 May 2021 Registered office address changed from , International House 12 Constance Street, Silvertown, London, E16 2DQ, England to 11 Clothier House Kinveachy Gardens London SE7 8EF on 2021-05-08

View Document

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/11/202 November 2020 CORPORATE DIRECTOR APPOINTED THE CLASS OF STEELE LIMITED

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/01/2011 January 2020 DISS40 (DISS40(SOAD))

View Document

09/01/209 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

30/03/1930 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 12 CONSTANCE STREET LONDON E16 2DQ ENGLAND

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

03/01/193 January 2019 Registered office address changed from , 12 Constance Street, London, E16 2DQ, England to 11 Clothier House Kinveachy Gardens London SE7 8EF on 2019-01-03

View Document

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM C/O REV. MICHAEL A. STEELE, ESQ. 163 KINGS ROAD ASHTON-UNDER-LYNE OL6 8EZ UNITED KINGDOM

View Document

03/07/183 July 2018 Registered office address changed from , C/O Rev. Michael A. Steele, Esq., 163 Kings Road, Ashton-Under-Lyne, OL6 8EZ, United Kingdom to 11 Clothier House Kinveachy Gardens London SE7 8EF on 2018-07-03

View Document

03/07/183 July 2018 REGISTER SNAPSHOT FOR EW01

View Document

03/07/183 July 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR ROBERT ORVILLE THOMAS

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ANTHONY STEELE / 01/07/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MICHAEL ANTHONY STEELE / 01/07/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

03/01/173 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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