Advanced company searchLink opens in new window

STEEL MASTER PRODUCTS LIMITED

Company number 04248220

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)
18 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
10 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
Statement of capital on 2012-07-10
  • GBP 2
08 Jun 2012 AA Accounts for a dormant company made up to 31 July 2011
02 Sep 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
31 Aug 2011 AP04 Appointment of Finapo Ltd as a secretary
30 Aug 2011 TM02 Termination of appointment of Coddan Secretary Service Ltd as a secretary
30 Aug 2011 AD01 Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 30 August 2011
04 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
04 Aug 2010 AA Accounts for a dormant company made up to 31 July 2010
04 Aug 2010 CH04 Secretary's details changed for Coddan Secretary Service Ltd on 1 October 2009
04 Aug 2010 AD01 Registered office address changed from Office 4 5 Percy Street London W1T 1DG United Kingdom on 4 August 2010
24 Mar 2010 AA Accounts for a dormant company made up to 31 July 2009
07 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2009 AP04 Appointment of Coddan Secretary Service Ltd as a secretary
05 Nov 2009 AR01 Annual return made up to 9 July 2009 with full list of shareholders
04 Nov 2009 AD01 Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 4 November 2009
04 Nov 2009 TM02 Termination of appointment of Matarin Limited as a secretary
04 Nov 2009 AP01 Appointment of Mr Michael Andrew Gray as a director
04 Nov 2009 TM01 Termination of appointment of Elstow Investments Limited as a director
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2008 AA Accounts made up to 31 July 2008
17 Sep 2008 363a Return made up to 09/07/08; full list of members
28 Aug 2007 AA Accounts made up to 31 July 2007