- Company Overview for STEPJOCKEY LTD (08579579)
- Filing history for STEPJOCKEY LTD (08579579)
- People for STEPJOCKEY LTD (08579579)
- Insolvency for STEPJOCKEY LTD (08579579)
- More for STEPJOCKEY LTD (08579579)
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) |
---|---|---|---|
10 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2022 | |
01 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2021 | |
20 Apr 2021 | LIQ10 | Removal of liquidator by court order | |
20 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 October 2020 | |
18 Oct 2019 | AD01 | Registered office address changed from Sapc House Carclaze St. Austell PL25 4FD England to 2nd Floor Stratus House Emperor Way Exeter Devon EX1 3QS on 18 October 2019 | |
17 Oct 2019 | LIQ02 | Statement of affairs | |
17 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
17 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2019 | AD01 | Registered office address changed from 48 Warwick Street London W1B 5AW England to Sapc House Carclaze St. Austell PL25 4FD on 14 August 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
26 Jun 2019 | AP01 | Appointment of Mr Vivek Muthu as a director on 8 November 2018 | |
19 Jun 2019 | AP01 | Appointment of Mr Matthew Ville as a director on 8 November 2018 | |
18 Jun 2019 | AD01 | Registered office address changed from 53 Queens Drive London N4 2SZ to 48 Warwick Street London W1B 5AW on 18 June 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Apr 2019 | TM01 | Termination of appointment of Helen Jane Nuki as a director on 18 April 2018 | |
10 Apr 2019 | TM01 | Termination of appointment of Matthew Jameson Evans as a director on 1 June 2018 | |
10 Apr 2019 | TM01 | Termination of appointment of Paul Nuki as a director on 18 April 2018 | |
30 Sep 2018 | TM01 | Termination of appointment of Simon Street as a director on 17 April 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
03 Apr 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
19 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 25 October 2017
|
|
01 Sep 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates |