STE CONSTRUCTORS LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/03/2516 March 2025 Registered office address changed from Flat 6 37 Downs Road Luton LU1 1QP England to 4 Tavistock Street Luton LU1 3UR on 2025-03-16

View Document

14/08/2414 August 2024 Termination of appointment of Marius Nelu Pepeneata as a director on 2024-08-14

View Document

14/08/2414 August 2024 Appointment of Mr Jamal Khan Hashemi as a director on 2024-03-14

View Document

14/08/2414 August 2024 Notification of Jamal Khan Hashemi as a person with significant control on 2024-03-14

View Document

14/08/2414 August 2024 Cessation of Marius Nelu Pepeneata as a person with significant control on 2024-08-14

View Document

28/06/2428 June 2024 Certificate of change of name

View Document

18/06/2418 June 2024 Registered office address changed from 5 Jewry Street London EC3N 2EX England to Flat 6 37 Downs Road Luton LU1 1QP on 2024-06-18

View Document

02/05/242 May 2024 Registered office address changed from 21 Hawthorne Street Leicester LE3 9FR England to 5 Jewry Street London EC3N 2EX on 2024-05-02

View Document

21/11/2321 November 2023 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