JFE STEEL EUROPE LIMITED

Suite 3, Courtyard House Suite 3, Courtyard House, Godalming, GU7 1EY, England
StatusDISSOLVED
Company No.06651902
CategoryPrivate Limited Company
Incorporated21 Jul 2008
Age15 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 7 months, 9 days

SUMMARY

JFE STEEL EUROPE LIMITED is an dissolved private limited company with number 06651902. It was incorporated 15 years, 10 months, 28 days ago, on 21 July 2008 and it was dissolved 2 years, 7 months, 9 days ago, on 09 November 2021. The company address is Suite 3, Courtyard House Suite 3, Courtyard House, Godalming, GU7 1EY, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keisuke Nakajima

Cessation date: 2021-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jfe Holdings Inc

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-11

New address: Suite 3, Courtyard House Mill Lane Godalming GU7 1EY

Old address: 10 Corker Walk London N7 7RH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-04

Old address: 10 Corker Walk Lodon N7 7RG

New address: 10 Corker Walk London N7 7RH

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-01

Psc name: Keisuke Nakajima

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-01

Psc name: Jfe Holdings Inc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2021

Action Date: 31 Jul 2021

Category: Address

Type: AD01

Old address: Suite 3 Courtyard House Mill Lane Godalming GU7 1EY England

Change date: 2021-07-31

New address: 10 Corker Walk Lodon N7 7RG

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Capital

Type: SH19

Date: 2021-04-28

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 28 Apr 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Apr 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/04/21

Documents

View document PDF

Resolution

Date: 28 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Atsuhito Takeuchi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

New address: Suite 3 Courtyard House Mill Lane Godalming GU7 1EY

Old address: 15th Floor the Broadgate Tower 20 Primrose Street London EC2A 2EW

Change date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Seiji Okabe

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Seiji Okabe

Change date: 2020-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-29

Officer name: Mr Seiji Okabe

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2019

Action Date: 03 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keisuke Nakajima

Change date: 2019-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-30

Officer name: Yoshikatsu Tada

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Yoshikatsu Tada

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Keisuke Nakajima

Appointment date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keisuke Nakajima

Appointment date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Atsuhito Takeuchi

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Yoshihiro Iguchi

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-26

Officer name: Mr Yoshihiro Iguchi

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 13 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-13

Officer name: Mr Yoshihiro Iguchi

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Yoshihiro Iguchi

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Kenichi Oki

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yoshikatsu Tada

Change date: 2015-08-24

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-24

Officer name: Kenichi Oki

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yoshikatsu Tada

Appointment date: 2015-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Yoshikatsu Tada

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Masaaki Doi

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-30

Officer name: Masaaki Doi

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Jul 2014

Category: Address

Type: AD02

Old address: Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom

New address: Tricor Suite, 4Th Floor 50 Mark Lane London EC3R 7QR

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenichi Oki

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yasushi Kikuchi

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-22

Officer name: Mr Yasushi Kikuchi

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-22

Officer name: Masaaki Doi

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 13 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-13

Officer name: Yasushi Kikuchi

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 30 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Masaaki Doi

Change date: 2011-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Masaaki Doi

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Masaaki Doi

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiroto Ogawa

Documents

View document PDF

Termination secretary company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hiroto Ogawa

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yasushi Kikuchi

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toshitake Fujii

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Old address: 8Th Floor International Press Centre 76 Shoe Lane London EC4A 3JB

Change date: 2011-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Hiroto Ogawa

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Hiroto Ogawa

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-04

Officer name: Toshitake Fujii

Documents

View document PDF

Move registers to sail company

Date: 29 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / hiroto ogawa / 21/07/2009

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / toshitake fujii / 11/06/2009

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed toshitake fujii

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director takashi okabe

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 11/08/08\gbp si 349999@1=349999\gbp ic 1/350000\

Documents

View document PDF

Incorporation company

Date: 21 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEFIN HOLDING GROUP LTD

50 SHEEPCOTE STREET,BIRMINGHAM,B16 8AJ

Number:11291595
Status:ACTIVE
Category:Private Limited Company

CUNNINGTON PARK HOME SERVICES LTD

3 MOUNTFIELD ROAD,IRTHLINGBOROUGH,NN9 5SY

Number:09653041
Status:ACTIVE
Category:Private Limited Company

FYLED LIMITED PARTNERSHIP

25 CABOT SQUARE,LONDON,E14 4QA

Number:LP011535
Status:ACTIVE
Category:Limited Partnership

LEVEL HEADZ LTD

CIBA BUILDING,BIRMINGHAM,B16 9NX

Number:11400548
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OVIPOST LTD

26-28 GOODALL STREET,WALSALL,WS1 1QL

Number:09449111
Status:LIQUIDATION
Category:Private Limited Company

PEARL OF CEYLON LIMITED

16 SHOTTLE WALK,DERBY,DE24 9QL

Number:09203550
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