- Company Overview for STEVE LEE CONSULTING LIMITED (08405214)
- Filing history for STEVE LEE CONSULTING LIMITED (08405214)
- People for STEVE LEE CONSULTING LIMITED (08405214)
- Insolvency for STEVE LEE CONSULTING LIMITED (08405214)
- More for STEVE LEE CONSULTING LIMITED (08405214)
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) |
---|---|---|---|
20 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2022 | |
04 Mar 2021 | AD01 | Registered office address changed from Suite 3B2 Northside House Mount Pleasant Cockfosters Herts. EN4 9EB to 20 Birchin Lane London EC3V 9DU on 4 March 2021 | |
04 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2021 | LIQ01 | Declaration of solvency | |
07 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
29 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Aug 2018 | PSC04 | Change of details for Mr Steven Daniel Lee as a person with significant control on 17 August 2018 | |
17 Aug 2018 | CH01 | Director's details changed for Mr Steven Daniel Lee on 17 August 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Steven Daniel Lee on 15 August 2018 | |
16 Aug 2018 | PSC04 | Change of details for Mr Steven Daniel Lee as a person with significant control on 15 August 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
|