- Company Overview for A STEP AWAY SOLUTIONS LIMITED (09431595)
- Filing history for A STEP AWAY SOLUTIONS LIMITED (09431595)
- People for A STEP AWAY SOLUTIONS LIMITED (09431595)
- More for A STEP AWAY SOLUTIONS LIMITED (09431595)
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 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
29 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
27 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
30 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from C/O Taxassist Accoutants 63 Bartholomew Street Newbury RG14 7BE England to 35 Bartholomew Street Newbury RG14 5LL on 25 July 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
29 Nov 2018 | AD01 | Registered office address changed from 45 Boycott Avenue Milton Keynes Buckinghamshire MK6 2PG to C/O Taxassist Accoutants 63 Bartholomew Street Newbury RG14 7BE on 29 November 2018 | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
21 Mar 2016 | AD01 | Registered office address changed from 45 Boycott Avenue Milton Keynes Buckinghamshire MK6 2PG to 45 Boycott Avenue Milton Keynes Buckinghamshire MK6 2PG on 21 March 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from The Flat 44 High Street New Bradwell Milton Keynes MK13 0BT United Kingdom to 45 Boycott Avenue Milton Keynes Buckinghamshire MK6 2PG on 21 March 2016 | |
17 Mar 2016 | TM01 | Termination of appointment of Samantha Jayne Rycraft as a director on 11 February 2015 | |
10 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-10
|