STEILEA LTD

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

01/01/251 January 2025 Termination of appointment of Daniel Christopher Thomas as a director on 2024-12-24

View Document

01/01/251 January 2025 Cessation of Daniel Christopher Thomas as a person with significant control on 2024-12-24

View Document

09/11/249 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

07/02/247 February 2024 Change of details for Mr Daniel Christopher Thomas as a person with significant control on 2024-02-07

View Document

06/02/246 February 2024 Director's details changed for Mr Daniel Christopher Thomas on 2024-02-06

View Document

26/01/2426 January 2024 Notification of Jack Mykel George Wilkinson as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Appointment of Mr Jack Mykel George Wilkinson as a director on 2024-01-26

View Document

25/01/2425 January 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 2 Toothill Village Centre Toothill SN5 8DA on 2024-01-25

View Document

23/02/2323 February 2023 Incorporation

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