THE STEP (LETTINGS) LIMITED

Innovation House Innovation House, Milton Keynes, MK8 0ES, Buckinghamshire
StatusDISSOLVED
Company No.05348571
CategoryPrivate Limited Company
Incorporated01 Feb 2005
Age19 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution30 Nov 2010
Years13 years, 6 months, 3 days

SUMMARY

THE STEP (LETTINGS) LIMITED is an dissolved private limited company with number 05348571. It was incorporated 19 years, 4 months, 2 days ago, on 01 February 2005 and it was dissolved 13 years, 6 months, 3 days ago, on 30 November 2010. The company address is Innovation House Innovation House, Milton Keynes, MK8 0ES, Buckinghamshire.



Company Fillings

Gazette dissolved liquidation

Date: 30 Nov 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 31 Aug 2010

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Gazette notice compulsory

Date: 13 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation compulsory winding up order

Date: 12 Jan 2009

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard walsh

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary andonietta magor

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director ian johnson

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 12/02/08 from: media house presley way crownhill milton keynes buckinghamshire MK8 0ES

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 19/03/07 from: 210 upper fifth street central milton keynes buckinghamshire MK9 2HR

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 30/09/06

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/06 to 30/04/05

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/02/05-16/02/05 £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 01 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTISMEDIA.CO.UK LIMITED

OFFICE 5 DALESIDE HOUSE PARK ROAD EAST,NOTTINGHAM,NG14 6LL

Number:08921425
Status:ACTIVE
Category:Private Limited Company

AMARS CO TRADING LTD

25 MORELLO DRIVE,NOTTINGHAM,NG8 3QF

Number:10882619
Status:ACTIVE
Category:Private Limited Company

CRAZY CANDY 2019 LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11869883
Status:ACTIVE
Category:Private Limited Company

DEGAGE LTD.

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:07944159
Status:ACTIVE
Category:Private Limited Company

SHERIDAN HOPE ASSOCIATES LIMITED

FLAT 19, WISTARIA HOUSE,BOURNEMOUTH,BH10 6AE

Number:04993745
Status:ACTIVE
Category:Private Limited Company

THE HOUSE OF FIZZ AND CHIPS LIMITED

57 HOSACK ROAD,LONDON,SW17 7QW

Number:11545747
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source