7STEPSPM LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
| 21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
| 14/02/2314 February 2023 | Application to strike the company off the register |
| 06/01/226 January 2022 | Confirmation statement made on 2021-12-19 with updates |
| 06/01/226 January 2022 | Change of details for Mr Alastair Sexton-Jones as a person with significant control on 2021-06-24 |
| 06/01/226 January 2022 | Notification of Elizabeth Sexton-Jones as a person with significant control on 2021-06-24 |
| 28/10/2128 October 2021 | Micro company accounts made up to 2021-08-31 |
| 27/10/2127 October 2021 | Previous accounting period shortened from 2022-02-28 to 2021-08-31 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 18/05/2018 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
| 18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
| 29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
| 27/08/1627 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 15/01/1615 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
| 28/11/1528 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 14/09/1514 September 2015 | DIRECTOR APPOINTED MRS ELIZABETH SEXTON-JONES |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 14/01/1514 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
| 11/05/1411 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 02/01/142 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
| 09/09/139 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 19/08/1319 August 2013 | PREVEXT FROM 31/12/2012 TO 28/02/2013 |
| 03/01/133 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
| 06/01/126 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR SEXTON-JONES / 22/12/2011 |
| 06/01/126 January 2012 | REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 14 MAYFLOWER CLOSE GLOSSOP DERBYSHIRE SK13 8UD UNITED KINGDOM |
| 06/01/126 January 2012 | CHANGE PERSON AS SECRETARY |
| 19/12/1119 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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