Advanced company searchLink opens in new window

STEELEAF TRADING INTERNATIONAL LIMITED

Company number 06250207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jul 2015 AA Total exemption small company accounts made up to 31 May 2014
15 May 2015 AD01 Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 9 Perseverance Works, London E2 8DD on 15 May 2015
06 May 2015 TM01 Termination of appointment of Grosvenor Administration Limited as a director on 30 March 2015
06 May 2015 TM02 Termination of appointment of Grosvenor Secretaries Limited as a secretary on 30 March 2015
26 Apr 2015 CERTNM Company name changed sarleaf LIMITED\certificate issued on 26/04/15
  • RES15 ‐ Change company name resolution on 2015-03-30
18 Apr 2015 CONNOT Change of name notice
05 Feb 2015 AP01 Appointment of Javier Martin Vanella as a director on 19 November 2014
03 Feb 2015 TM01 Termination of appointment of Javier Martin Vanella as a director on 19 November 2014
03 Feb 2015 TM01 Termination of appointment of Frances Ann Gordon as a director on 19 November 2014
03 Feb 2015 AP01 Appointment of Mr Diego Riboli as a director on 19 November 2014
24 Dec 2014 MR01 Registration of charge 062502070001, created on 22 December 2014
27 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
15 May 2014 AP01 Appointment of Javier Martin Vanella as a director
24 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
04 Jun 2013 TM01 Termination of appointment of Nestor Ramos as a director
31 May 2013 AP01 Appointment of Mrs Frances Ann Gordon as a director
29 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
23 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
06 Dec 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 for nestor marcelo ramos was registered on 06/12/2011.
08 Nov 2011 AP01 Appointment of Nestor Marcelo Ramos as a director
  • ANNOTATION A Second Filed AP01 for nestor marcelo ramos was registered on 06/12/2011.
07 Nov 2011 TM01 Termination of appointment of Robert Brady as a director
03 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2011 AA Accounts for a dormant company made up to 31 May 2011
27 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders