STEVE MAYOR LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
11/02/2511 February 2025 | Voluntary strike-off action has been suspended |
07/01/257 January 2025 | First Gazette notice for voluntary strike-off |
07/01/257 January 2025 | First Gazette notice for voluntary strike-off |
27/12/2427 December 2024 | Application to strike the company off the register |
01/09/241 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
20/08/2420 August 2024 | Registered office address changed from 44 Monarch Close Tilbury RM18 8EL England to 85 Southwell Close Chafford Hundred Grays RM16 6AZ on 2024-08-20 |
16/01/2416 January 2024 | Certificate of change of name |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/12/2316 December 2023 | Confirmation statement made on 2023-12-04 with no updates |
02/06/232 June 2023 | Certificate of change of name |
01/06/231 June 2023 | Director's details changed for Mrs Arinola Helen Oke on 2023-05-20 |
01/06/231 June 2023 | Cessation of Arinola Helen Oke as a person with significant control on 2023-05-25 |
01/06/231 June 2023 | Registered office address changed from 23 Oglethorpe Road Dagenham RM10 7SA England to 44 Monarch Close Tilbury RM18 8EL on 2023-06-01 |
01/06/231 June 2023 | Director's details changed for Dr Mayowa Oke on 2023-05-20 |
05/12/225 December 2022 | 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