Download leads from Nexok and grow your business. Find out more

Steel City Promotions Limited

Documents

Total Documents79
Total Pages314

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off
16 March 2021First Gazette notice for voluntary strike-off
4 March 2021Application to strike the company off the register
21 January 2021Total exemption full accounts made up to 31 December 2020
19 January 2021Total exemption full accounts made up to 31 March 2020
19 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020
18 August 2020Confirmation statement made on 10 August 2020 with no updates
20 December 2019Total exemption full accounts made up to 31 March 2019
12 August 2019Confirmation statement made on 10 August 2019 with no updates
8 May 2019Secretary's details changed for Miss Charlotte Ogle on 8 May 2019
8 May 2019Director's details changed for Mrs Charlotte Pennefather on 8 May 2019
8 May 2019Director's details changed for Mr Matthew Lloyd Pennefather on 8 May 2019
8 May 2019Change of details for Mr Matthew Lloyd Pennefather as a person with significant control on 8 May 2019
12 December 2018Total exemption full accounts made up to 31 March 2018
10 August 2018Confirmation statement made on 10 August 2018 with no updates
17 October 2017Unaudited abridged accounts made up to 31 March 2017
17 October 2017Unaudited abridged accounts made up to 31 March 2017
10 August 2017Confirmation statement made on 10 August 2017 with no updates
10 August 2017Confirmation statement made on 10 August 2017 with no updates
23 August 2016Confirmation statement made on 10 August 2016 with updates
23 August 2016Confirmation statement made on 10 August 2016 with updates
4 August 2016Total exemption small company accounts made up to 31 March 2016
4 August 2016Total exemption small company accounts made up to 31 March 2016
28 September 2015Total exemption full accounts made up to 31 March 2015
28 September 2015Total exemption full accounts made up to 31 March 2015
17 September 2015Director's details changed for Mrs Charlotte Pennefather on 20 April 2015
17 September 2015Secretary's details changed for Miss Charlotte Ogle on 20 April 2015
17 September 2015Director's details changed for Mr Matthew Lloyd Pennefather on 20 April 2015
17 September 2015Secretary's details changed for Miss Charlotte Ogle on 20 April 2015
17 September 2015Director's details changed for Mrs Charlotte Pennefather on 20 April 2015
17 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
17 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
17 September 2015Director's details changed for Mr Matthew Lloyd Pennefather on 20 April 2015
24 December 2014Total exemption small company accounts made up to 31 March 2014
24 December 2014Total exemption small company accounts made up to 31 March 2014
23 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
23 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
3 April 2014Appointment of Mrs Charlotte Pennefather as a director
3 April 2014Appointment of Mrs Charlotte Pennefather as a director
3 December 2013Total exemption small company accounts made up to 31 March 2013
3 December 2013Total exemption small company accounts made up to 31 March 2013
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
13 February 2013Registered office address changed from Heritage Exchange Plover Road Lindley Huddersfield West Yorkshire HD3 3HR on 13 February 2013
13 February 2013Registered office address changed from Heritage Exchange Plover Road Lindley Huddersfield West Yorkshire HD3 3HR on 13 February 2013
21 August 2012Total exemption small company accounts made up to 31 March 2012
21 August 2012Total exemption small company accounts made up to 31 March 2012
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
21 December 2011Total exemption small company accounts made up to 31 March 2011
21 December 2011Total exemption small company accounts made up to 31 March 2011
21 September 2011Compulsory strike-off action has been discontinued
21 September 2011Compulsory strike-off action has been discontinued
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
17 August 2011Secretary's details changed for Charlotte Ogle on 11 August 2011
17 August 2011Secretary's details changed for Charlotte Ogle on 11 August 2011
17 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
17 August 2011Director's details changed for Matthew Lloyd Pennefather on 11 August 2011
17 August 2011Director's details changed for Matthew Lloyd Pennefather on 11 August 2011
22 December 2010Total exemption small company accounts made up to 31 March 2010
22 December 2010Total exemption small company accounts made up to 31 March 2010
26 August 2010Annual return made up to 10 August 2010
26 August 2010Annual return made up to 10 August 2010
6 August 2010Annual return made up to 31 March 2010 with a full list of shareholders
6 August 2010Annual return made up to 31 March 2010 with a full list of shareholders
27 July 2010First Gazette notice for compulsory strike-off
27 July 2010First Gazette notice for compulsory strike-off
29 July 2009Registered office changed on 29/07/2009 from 5 kingswood hall middlewood sheffield S6 1RF
29 July 2009Registered office changed on 29/07/2009 from 5 kingswood hall middlewood sheffield S6 1RF
6 May 2009Secretary appointed charlotte ogle
6 May 2009Secretary appointed charlotte ogle
6 May 2009Director appointed matthew lloyd pennefather
6 May 2009Director appointed matthew lloyd pennefather
4 April 2009Appointment terminated secretary hcs secretarial LIMITED
4 April 2009Appointment terminated secretary hcs secretarial LIMITED
4 April 2009Appointment terminated director aderyn hurworth
4 April 2009Appointment terminated director aderyn hurworth
30 March 2009Incorporation
30 March 2009Incorporation
Sign up now to grow your client base. Plans & Pricing