STEP UPWARDS LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-08-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-08-31

View Document

23/05/2323 May 2023 Registered office address changed to PO Box 4385, 13556614 - Companies House Default Address, Cardiff, CF14 8LH on 2023-05-23

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Registered office address changed from Dept 3931 601 International House 223 Regent Street Mayfair London W1B 2QD England to 142 Conway Rd, Llandudno Junction 142 Conway Road Llandudno Junction LL31 9nd on 2022-10-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

13/12/2113 December 2021 Notification of a person with significant control statement

View Document

10/12/2110 December 2021 Appointment of Singleung Cheong as a secretary on 2021-12-09

View Document

09/12/219 December 2021 Cessation of Bryan Thornton as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 3931 601 International House 223 Regent Street Mayfair London W1B 2QD on 2021-12-09

View Document

09/12/219 December 2021 Termination of appointment of Bryan Anthony Thornton as a director on 2021-12-09

View Document

09/12/219 December 2021 Appointment of Singleung Cheong as a director on 2021-12-09

View Document

09/12/219 December 2021 Cessation of Cfs Secretaries Limited as a person with significant control on 2021-12-09

View Document

09/08/219 August 2021 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