STE CONSTRUCTORS LTD
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
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 |
14/08/2414 August 2024 | Termination of appointment of Marius Nelu Pepeneata as a director on 2024-08-14 |
14/08/2414 August 2024 | Appointment of Mr Jamal Khan Hashemi as a director on 2024-03-14 |
14/08/2414 August 2024 | Notification of Jamal Khan Hashemi as a person with significant control on 2024-03-14 |
14/08/2414 August 2024 | Cessation of Marius Nelu Pepeneata as a person with significant control on 2024-08-14 |
28/06/2428 June 2024 | Certificate of change of name |
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 |
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 |
21/11/2321 November 2023 | 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