Advanced company searchLink opens in new window

STEPJOCKEY LTD

Company number 08579579

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-07
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
  • GBP 195.77
01 Sep 2017 CS01 Confirmation statement made on 19 July 2017 with updates