STEPTRADE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Return of final meeting in a creditors' voluntary winding up |
12/06/2512 June 2025 | Removal of liquidator by court order |
20/05/2520 May 2025 | Liquidators' statement of receipts and payments to 2025-04-26 |
05/06/245 June 2024 | Liquidators' statement of receipts and payments to 2024-04-26 |
10/05/2310 May 2023 | Appointment of a voluntary liquidator |
10/05/2310 May 2023 | Statement of affairs |
10/05/2310 May 2023 | Registered office address changed from Unit a Komet Works First Floor Sawday Street Leicester LE2 7JW to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2023-05-10 |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
09/12/219 December 2021 | Change of details for Mr Krishan Lal Dutt as a person with significant control on 2021-07-27 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/12/219 December 2021 | Director's details changed for Mr Krishan Lal Dutt on 2021-07-27 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
03/03/143 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANIL VERMA / 19/02/2014 |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/02/1326 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/03/121 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
01/03/101 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANIL VERMA / 01/02/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANIL VERMA / 01/10/2009 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KRISHAN LAL DUTT / 01/10/2009 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/05/098 May 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/03/087 March 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/04/0718 April 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/03/0610 March 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/02/0413 February 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
01/05/031 May 2003 | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/03/0213 March 2002 | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS |
20/12/0120 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
26/02/0126 February 2001 | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS |
23/08/0023 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
15/05/0015 May 2000 | NEW DIRECTOR APPOINTED |
10/05/0010 May 2000 | RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS |
28/10/9928 October 1999 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
09/03/999 March 1999 | NEW SECRETARY APPOINTED |
09/03/999 March 1999 | NEW DIRECTOR APPOINTED |
09/03/999 March 1999 | SECRETARY RESIGNED |
09/03/999 March 1999 | REGISTERED OFFICE CHANGED ON 09/03/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FQ |
09/03/999 March 1999 | DIRECTOR RESIGNED |
19/02/9919 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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