Advanced company searchLink opens in new window

STEEL INTERCONNECT LTD

Company number 08769907

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)
09 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2024 DS01 Application to strike the company off the register
30 Aug 2023 AA Micro company accounts made up to 31 December 2022
21 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
22 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
22 Feb 2022 AA Micro company accounts made up to 31 December 2021
09 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
25 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
27 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
25 Apr 2019 AA Micro company accounts made up to 31 December 2018
29 Aug 2018 AA Micro company accounts made up to 31 December 2017
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
14 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
30 Aug 2016 AA Micro company accounts made up to 31 December 2015
16 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
03 Aug 2015 AA Micro company accounts made up to 30 November 2014
06 Jul 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
22 Jun 2015 AD01 Registered office address changed from 3rd Floor 12 Gough Square London London EC4A 3DW to Unit 5 Field Farm Field Farm Business Centre Launton Bicester Oxfordshire OX26 5EL on 22 June 2015
19 Jan 2015 TM01 Termination of appointment of David Edward Everett as a director on 1 January 2015
04 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000