- Company Overview for STEP1 HOUSING C.I.C. (08617024)
- Filing history for STEP1 HOUSING C.I.C. (08617024)
- People for STEP1 HOUSING C.I.C. (08617024)
- More for STEP1 HOUSING C.I.C. (08617024)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
08 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
30 Jun 2016 | AD01 | Registered office address changed from Springfield Lodge the Crescent Nottingham NG3 4JB England to 3 Trident House 29 Victoria Embankment Nottingham NG2 2JY on 30 June 2016 | |
08 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Mar 2016 | TM01 | Termination of appointment of Karen Clarke as a director on 24 March 2016 | |
17 Mar 2016 | CH01 | Director's details changed for Karen Clarke on 7 March 2016 | |
17 Mar 2016 | CH01 | Director's details changed for Mr Ricardo Anthony Francis on 7 March 2016 | |
16 Mar 2016 | AD01 | Registered office address changed from 92 Holgate Road the Meadows Nottingham NG2 2EU to Springfield Lodge the Crescent Nottingham NG3 4JB on 16 March 2016 | |
06 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Mar 2015 | AP01 | Appointment of Mr Ricardo Anthony Francis as a director on 18 March 2015 | |
31 Oct 2014 | AD01 | Registered office address changed from 6 Kew Close West Bridgford Nottingham NG2 7LT to 92 Holgate Road the Meadows Nottingham NG2 2EU on 31 October 2014 | |
19 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-19
|
|
31 Oct 2013 | CICCON |
Change of name
|
|
31 Oct 2013 | CERTNM |
Company name changed STEP1 housing LTD\certificate issued on 31/10/13
|
|
31 Oct 2013 | CONNOT | Change of name notice | |
10 Oct 2013 | AP01 | Appointment of Karen Clarke as a director | |
10 Oct 2013 | TM01 | Termination of appointment of Ricardo Francis as a director | |
25 Jul 2013 | AA01 | Current accounting period shortened from 31 July 2014 to 30 June 2014 | |
19 Jul 2013 | NEWINC |
Incorporation
|