STEILEA LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off |
29/07/2529 July 2025 | Final Gazette dissolved via compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
01/01/251 January 2025 | Termination of appointment of Daniel Christopher Thomas as a director on 2024-12-24 |
01/01/251 January 2025 | Cessation of Daniel Christopher Thomas as a person with significant control on 2024-12-24 |
09/11/249 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
07/02/247 February 2024 | Change of details for Mr Daniel Christopher Thomas as a person with significant control on 2024-02-07 |
06/02/246 February 2024 | Director's details changed for Mr Daniel Christopher Thomas on 2024-02-06 |
26/01/2426 January 2024 | Notification of Jack Mykel George Wilkinson as a person with significant control on 2024-01-26 |
26/01/2426 January 2024 | Appointment of Mr Jack Mykel George Wilkinson as a director on 2024-01-26 |
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 |
23/02/2323 February 2023 | Incorporation |
More Company Information
Recently Viewed
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