Advanced company searchLink opens in new window

STEEXHOUSE LTD

Company number 07243875

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2017 DS01 Application to strike the company off the register
23 Jun 2016 AA Accounts for a dormant company made up to 31 May 2015
04 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 200
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2016 AD01 Registered office address changed from 115 City Road Sheffield S2 5HF to Cloverleaf House 18 Brown Lane West Leeds LS11 0DN on 20 January 2016
10 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 200
10 May 2015 TM02 Termination of appointment of Samuel Odekunle as a secretary on 2 June 2014
24 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
24 Feb 2015 TM01 Termination of appointment of Spilk Dynamics as a director on 1 February 2015
31 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-31
  • GBP 200
30 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013
30 Mar 2014 AP01 Appointment of Mr Samuel Odekunle as a director
05 Feb 2014 AP02 Appointment of Spilk Dynamics as a director
05 Feb 2014 TM01 Termination of appointment of Itohan Odekunle as a director
02 Oct 2013 AP03 Appointment of Mr Samuel Odekunle as a secretary
02 Oct 2013 TM01 Termination of appointment of Samuel Odekunle as a director
02 Oct 2013 AP01 Appointment of Mrs Itohan Odekunle as a director
20 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
20 May 2013 AD01 Registered office address changed from 82 Compton Crescent Leeds West Yorkshire LS9 6DQ on 20 May 2013
28 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
27 Aug 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
24 Apr 2012 TM01 Termination of appointment of Steex Management Limited as a director