STEFFIAN BRADLEY LIMITED

Company Documents

DateDescription
21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/10/2121 October 2021 Notice of move from Administration to Dissolution

View Document

12/11/1812 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1811 September 2018 20/08/18 STATEMENT OF CAPITAL GBP 1906

View Document

03/04/183 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/11/1724 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/1724 November 2017 16/10/17 STATEMENT OF CAPITAL GBP 1960

View Document

18/04/1718 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/06/1610 June 2016 29/04/16 STATEMENT OF CAPITAL GBP 4760

View Document

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/06/1524 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 1860

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 1785

View Document

23/01/1523 January 2015 ADOPT ARTICLES 19/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/10/1422 October 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/03/1426 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/03/1315 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE KRALIK / 27/12/2012

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE KRALIK / 27/12/2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONALD VESTRI / 27/12/2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER WARNCKE / 27/12/2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KURT ROCKSTROH / 27/12/2012

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH MILLAY / 27/12/2012

View Document

28/12/1228 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE KRALIK / 27/12/2012

View Document

27/12/1227 December 2012 REGISTERED OFFICE CHANGED ON 27/12/2012 FROM
200 ST JOHN STREET
LONDON
EC1V 4RN

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR KEITH MILLAY

View Document

04/04/124 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/03/1116 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD VESTRI / 16/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KURT ROCKSTROH / 16/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE KRALIK / 16/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER WARNCKE / 16/03/2010

View Document

17/03/1017 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE KRALIK / 16/03/2010

View Document

04/08/094 August 2009 GBP IC 1717/1610 10/06/09 GBP SR 107@1=107

View Document

04/08/094 August 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN GILLATT

View Document

07/10/087 October 2008 INFORMATION REGARDING SHARE PURCHASE 06/08/2008

View Document

22/09/0822 September 2008 GBP IC 1935/1717 20/08/08 GBP SR 218@1=218

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 RETURN MADE UP TO 14/03/07; CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS; AMEND

View Document

27/06/0627 June 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 14/03/05; NO CHANGE OF MEMBERS

View Document

19/02/0519 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: -24 EMERALD STREET, LONDON, WC1N 3QA

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 14/03/04; CHANGE OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/09/037 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0321 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/09/022 September 2002 REGISTERED OFFICE CHANGED ON 02/09/02 FROM: 0 FETTER LANE, LONDON, EC4A 1BN

View Document

01/07/021 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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