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

Steele Grip Limited

Documents

Total Documents82
Total Pages402

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off
30 March 2020Termination of appointment of Joanne Steele as a secretary on 25 March 2020
9 November 2019Compulsory strike-off action has been suspended
15 October 2019First Gazette notice for compulsory strike-off
5 June 2019Termination of appointment of Samuel Steele as a director on 24 May 2019
29 April 2019Total exemption full accounts made up to 31 July 2018
5 October 2018Termination of appointment of Yvonne Steele as a secretary on 3 August 2018
5 October 2018Appointment of Mrs Joanne Steele as a secretary on 3 August 2018
5 October 2018Confirmation statement made on 30 July 2018 with updates
9 October 2017Total exemption full accounts made up to 31 July 2017
9 October 2017Total exemption full accounts made up to 31 July 2017
30 August 2017Confirmation statement made on 30 July 2017 with updates
30 August 2017Confirmation statement made on 30 July 2017 with updates
31 July 2017Cessation of Yvonne Steele as a person with significant control on 20 April 2017
31 July 2017Cessation of Yvonne Steele as a person with significant control on 20 April 2017
31 July 2017Change of details for Mr Samuel Steele as a person with significant control on 20 April 2017
31 July 2017Change of details for Mr Samuel Steele as a person with significant control on 20 April 2017
31 July 2017Cessation of Yvonne Steele as a person with significant control on 31 July 2017
5 May 2017Total exemption small company accounts made up to 31 July 2016
5 May 2017Total exemption small company accounts made up to 31 July 2016
16 September 2016Confirmation statement made on 30 July 2016 with updates
16 September 2016Confirmation statement made on 30 July 2016 with updates
4 February 2016Total exemption small company accounts made up to 31 July 2015
4 February 2016Total exemption small company accounts made up to 31 July 2015
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
6 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
5 November 2014Total exemption small company accounts made up to 31 July 2014
5 November 2014Total exemption small company accounts made up to 31 July 2014
7 August 2014Director's details changed for Samuel Steele on 7 August 2014
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
7 August 2014Director's details changed for Samuel Steele on 7 August 2014
7 August 2014Registered office address changed from Druimtemple Croft Gorthleck Inverness Inverness-Shire IV2 6YS to 3 Hillview Court Stuartfield Aberdeen AB42 5BW on 7 August 2014
7 August 2014Registered office address changed from Druimtemple Croft Gorthleck Inverness Inverness-Shire IV2 6YS to 3 Hillview Court Stuartfield Aberdeen AB42 5BW on 7 August 2014
7 August 2014Registered office address changed from Druimtemple Croft Gorthleck Inverness Inverness-Shire IV2 6YS to 3 Hillview Court Stuartfield Aberdeen AB42 5BW on 7 August 2014
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
7 August 2014Director's details changed for Samuel Steele on 7 August 2014
23 September 2013Total exemption small company accounts made up to 31 July 2013
23 September 2013Total exemption small company accounts made up to 31 July 2013
14 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
14 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
29 November 2012Annual return made up to 30 July 2012 with a full list of shareholders
29 November 2012Annual return made up to 30 July 2012 with a full list of shareholders
9 October 2012Total exemption small company accounts made up to 31 July 2012
9 October 2012Total exemption small company accounts made up to 31 July 2012
20 October 2011Total exemption small company accounts made up to 31 July 2011
20 October 2011Total exemption small company accounts made up to 31 July 2011
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
17 August 2011Annual return made up to 30 July 2011 with a full list of shareholders
30 September 2010Total exemption small company accounts made up to 31 July 2010
30 September 2010Total exemption small company accounts made up to 31 July 2010
8 September 2010Annual return made up to 30 July 2010 with a full list of shareholders
8 September 2010Annual return made up to 30 July 2010 with a full list of shareholders
9 February 2010Total exemption small company accounts made up to 31 July 2009
9 February 2010Total exemption small company accounts made up to 31 July 2009
9 September 2009Return made up to 30/07/09; full list of members
9 September 2009Return made up to 30/07/09; full list of members
27 May 2009Registered office changed on 27/05/2009 from 10 woodgrove crescent inverness IV2 5HN
27 May 2009Secretary's change of particulars / yvonne steele / 19/05/2009
27 May 2009Secretary's change of particulars / yvonne steele / 19/05/2009
27 May 2009Registered office changed on 27/05/2009 from 10 woodgrove crescent inverness IV2 5HN
27 May 2009Director's change of particulars / samuel steele / 19/05/2009
27 May 2009Director's change of particulars / samuel steele / 19/05/2009
28 April 2009Total exemption small company accounts made up to 31 July 2008
28 April 2009Total exemption small company accounts made up to 31 July 2008
4 August 2008Return made up to 30/07/08; full list of members
4 August 2008Return made up to 30/07/08; full list of members
1 August 2008Location of register of members
1 August 2008Location of register of members
16 November 2007Ad 05/11/07--------- £ si 1@1=1 £ ic 1/2
16 November 2007Ad 05/11/07--------- £ si 1@1=1 £ ic 1/2
21 August 2007New director appointed
21 August 2007New secretary appointed
21 August 2007New secretary appointed
21 August 2007New director appointed
1 August 2007Secretary resigned
1 August 2007Director resigned
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 August 2007Secretary resigned
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 August 2007Director resigned
30 July 2007Incorporation
30 July 2007Incorporation
Sign up now to grow your client base. Plans & Pricing