DSTEP LIMITED

East London Business Centre East London Business Centre, London, E1 1EJ, United Kingdom
StatusACTIVE
Company No.09963876
CategoryPrivate Limited Company
Incorporated21 Jan 2016
Age8 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

DSTEP LIMITED is an active private limited company with number 09963876. It was incorporated 8 years, 4 months, 11 days ago, on 21 January 2016. The company address is East London Business Centre East London Business Centre, London, E1 1EJ, United Kingdom.



Company Fillings

Gazette filings brought up to date

Date: 30 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 29 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-29

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 29 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Gazette notice compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 29 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-29

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2021

Action Date: 29 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-29

Made up date: 2020-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

New address: East London Business Centre 93-101 Greenfield Road London E1 1EJ

Change date: 2020-08-06

Old address: 93-101 Greenfield Road East London Business Centre London E1 1EJ United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 19 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2020

Action Date: 16 May 2020

Category: Address

Type: AD01

Old address: 93-101 Greenfield Road Greenfield Road London E1 1EJ United Kingdom

Change date: 2020-05-16

New address: 93-101 Greenfield Road East London Business Centre London E1 1EJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2020

Action Date: 16 May 2020

Category: Address

Type: AD01

Change date: 2020-05-16

Old address: Unit 4 Neuron Centre 7-8 Davenant Street London E1 5NB United Kingdom

New address: 93-101 Greenfield Road Greenfield Road London E1 1EJ

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-30

Made up date: 2019-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

New address: Unit 4 Neuron Centre 7-8 Davenant Street London E1 5NB

Old address: , Unit-4 Neuron Centre 7-8 Davenant Street, London, E1 5NB, United Kingdom

Change date: 2018-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

Old address: , 7-8 Davenant Street Unit-4 Neuron Centre, London, E1 5NB, United Kingdom

Change date: 2018-10-23

New address: Unit 4 Neuron Centre 7-8 Davenant Street London E1 5NB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Address

Type: AD01

New address: Unit 4 Neuron Centre 7-8 Davenant Street London E1 5NB

Old address: , 7-8 Davenant Street. Unit-4,Neuron Centre, Ground Floor, London, E1 5NB, United Kingdom

Change date: 2018-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Old address: , 7-8 Davenant Street. Unit-4, Neuron Centre., Ground Floor., London., E1 5NB, England

Change date: 2018-10-16

New address: Unit 4 Neuron Centre 7-8 Davenant Street London E1 5NB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Old address: , 7-8 Davenant Street. Unit-4 , Neuron Centre., Ground Floor., London., E1 5NB, United Kingdom

Change date: 2018-10-16

New address: Unit 4 Neuron Centre 7-8 Davenant Street London E1 5NB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

New address: Unit 4 Neuron Centre 7-8 Davenant Street London E1 5NB

Old address: , 7-8 Davenant Street, Neuron Centre,Ground Floor,Unit-4, London, United Kingdom

Change date: 2018-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-11

Old address: , 7-8 Davenant Street Neuron Centre, Ground Floor, Unit-4, London, E1 5NB, United Kingdom

New address: Unit 4 Neuron Centre 7-8 Davenant Street London E1 5NB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Old address: , Unit 10 234-236 Whitechapel Road,, London,, E1 1BJ, United Kingdom

Change date: 2018-10-10

New address: Unit 4 Neuron Centre 7-8 Davenant Street London E1 5NB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Old address: , Unit-10 234-236 Whitechapel Road., London, E1 1BJ, United Kingdom

Change date: 2018-07-04

New address: Unit 4 Neuron Centre 7-8 Davenant Street London E1 5NB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

New address: Unit 4 Neuron Centre 7-8 Davenant Street London E1 5NB

Change date: 2018-06-26

Old address: , Unit-10 234-236 Whitechapel Road., London, E1 1BJ, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Address

Type: AD01

New address: Unit 4 Neuron Centre 7-8 Davenant Street London E1 5NB

Change date: 2018-06-21

Old address: , Unit-10 234-236 Whitechapel Road, Ground Floor, London, E1 1BJ, United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Address

Type: AD01

New address: Unit 4 Neuron Centre 7-8 Davenant Street London E1 5NB

Old address: , 7-8 Davenant Street Davenant Street, London, E1 5NB, England

Change date: 2018-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-20

Old address: , 234-236 Whitechapel Road, Unit-10, London, E1 1BJ, England

New address: Unit 4 Neuron Centre 7-8 Davenant Street London E1 5NB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

New address: Unit 4 Neuron Centre 7-8 Davenant Street London E1 5NB

Change date: 2018-06-06

Old address: , 7-8 Davenant Street, London, E1 5NB

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Old address: , 7-8 Davenant Street, London, London, E1 5NB, United Kingdom

Change date: 2018-01-05

New address: Unit 4 Neuron Centre 7-8 Davenant Street London E1 5NB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Gazette notice compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abul Khoyer

Change date: 2016-04-06

Documents

View document PDF

Incorporation company

Date: 21 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELEBRITY FRAGRANCE & COSMETIC COMPANY LIMITED

OVERSEAS HOUSE 66-68 HIGH ROAD,BUSHEY HEATH,WD23 1GG

Number:03995084
Status:ACTIVE
Category:Private Limited Company

ENGWEGIAN LIMITED

CORTLANDT,HAILSHAM,BN27 1AE

Number:07919344
Status:ACTIVE
Category:Private Limited Company
Number:07922015
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HGKA DEXIADES LTD

25 MERBURY ROAD,LONDON,SE28 0HS

Number:11601430
Status:ACTIVE
Category:Private Limited Company

RAWDOLLAR LTD

37 MAXTED CLOSE,COWES,PO31 7LL

Number:11925129
Status:ACTIVE
Category:Private Limited Company

RIXON & GOWER LIMITED

OFFICE 5, SUITE 1, 4TH FLOOR, CONGRESS HOUSE,HARROW,HA1 2EN

Number:08527806
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