- Company Overview for SPECIALITY STEEL UK LIMITED (10491177)
- Filing history for SPECIALITY STEEL UK LIMITED (10491177)
- People for SPECIALITY STEEL UK LIMITED (10491177)
- Charges for SPECIALITY STEEL UK LIMITED (10491177)
- Registers for SPECIALITY STEEL UK LIMITED (10491177)
- More for SPECIALITY STEEL UK LIMITED (10491177)
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) |
---|---|---|---|
11 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Aug 2018 | MR01 | Registration of charge 104911770002, created on 16 August 2018 | |
20 Aug 2018 | MR01 | Registration of charge 104911770004, created on 16 August 2018 | |
20 Aug 2018 | MR01 | Registration of charge 104911770003, created on 16 August 2018 | |
17 Aug 2018 | AA01 | Current accounting period shortened from 31 March 2018 to 31 March 2017 | |
08 Mar 2018 | MR01 | Registration of charge 104911770001, created on 1 March 2018 | |
21 Nov 2017 | CS01 |
Confirmation statement made on 21 November 2017 with updates
|
|
31 Jul 2017 | AP01 | Appointment of Mr Jonathan Martin Bolton as a director on 27 July 2017 | |
19 Jul 2017 | PSC02 |
Notification of Liberty Speciality Steels Uk Ltd as a person with significant control on 1 May 2017
|
|
19 Jul 2017 | PSC07 | Cessation of Tata Steel Uk Limited as a person with significant control on 1 May 2017 | |
24 May 2017 | RESOLUTIONS |
Resolutions
|
|
12 May 2017 | AD01 | Registered office address changed from 7 Hertford Street London W1J 7RH England to 7 Fox Valley Way Stocksbridge Sheffield S36 2JA on 12 May 2017 | |
10 May 2017 | SH01 |
Statement of capital following an allotment of shares on 30 April 2017
|
|
10 May 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 March 2018 | |
05 May 2017 | AD01 | Registered office address changed from 7 Fox Valley Way Stocksbridge Sheffield S36 2JA United Kingdom to 7 Hertford Street London W1J 7RH on 5 May 2017 | |
05 May 2017 | TM01 | Termination of appointment of John Phillips as a director on 1 May 2017 | |
05 May 2017 | TM01 | Termination of appointment of Bimlendra Jha as a director on 1 May 2017 | |
05 May 2017 | TM01 | Termination of appointment of Lianne Deeming as a director on 1 May 2017 | |
05 May 2017 | TM02 | Termination of appointment of Lajwanti Rupani as a secretary on 1 May 2017 | |
05 May 2017 | TM02 | Termination of appointment of Sharone Vanessa Gidwani as a secretary on 1 May 2017 | |
05 May 2017 | AP01 | Appointment of Mr Sanjeev Kumar Gupta as a director on 1 May 2017 | |
06 Mar 2017 | MA | Memorandum and Articles of Association | |
06 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2017 | AD03 | Register(s) moved to registered inspection location Tata Steel 30 Millbank London SW1P 4WY | |
22 Jan 2017 | AD02 | Register inspection address has been changed to Tata Steel 30 Millbank London SW1P 4WY |