NEXT STEPS AGREED LTD
Status | DISSOLVED |
Company No. | 11907010 |
Category | Private Limited Company |
Incorporated | 26 Mar 2019 |
Age | 5 years, 2 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 10 months, 10 days |
SUMMARY
NEXT STEPS AGREED LTD is an dissolved private limited company with number 11907010. It was incorporated 5 years, 2 months, 9 days ago, on 26 March 2019 and it was dissolved 10 months, 10 days ago, on 25 July 2023. The company address is Manor Avon Manor Avon, Ellesmere, SY12 9LJ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 07 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Accounts with accounts type dormant
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Apr 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Change to a person with significant control
Date: 07 Apr 2021
Action Date: 13 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-13
Psc name: Mr Cameron Bradley Dixon
Documents
Notification of a person with significant control
Date: 07 Apr 2021
Action Date: 13 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-13
Psc name: Isaac William Green
Documents
Accounts with accounts type dormant
Date: 20 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Capital allotment shares
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-07-13
Documents
Appoint person director company with name date
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Timothy Dixon
Appointment date: 2020-07-13
Documents
Appoint person director company with name date
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-13
Officer name: Mr Isaac William Green
Documents
Termination director company with name termination date
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-25
Officer name: Christopher Murphy
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Appoint person director company with name date
Date: 12 Jul 2019
Action Date: 12 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Murphy
Appointment date: 2019-07-12
Documents
Some Companies
APEX CHAMBERS,ILFORD,IG1 2JY
Number: | OC415186 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FLAT 90 ORCHARD COURT,LONDON,SE26 4EN
Number: | 11412013 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEM & CO FINANCIAL SERVICES LLP
4TH FLOOR, TUITION HOUSE 27-37 ST. GEORGE'S ROAD,LONDON,SW19 4EU
Number: | OC331457 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FLAT 26 CANDLEMAKERS APARTMENTS,LONDON,SW11 3RS
Number: | 10826735 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
26 COWPER STREET,LONDON,EC2A 4AP
Number: | 07783522 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ANDREW STEALE PO BOX 7800 47 ALBEMARLE,LONDON,W1A 4GA
Number: | 10459666 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |