Steeles 2021 Limited

DataGardener
dissolved

Steeles 2021 Limited

08294222Private Limited With Share Capital

C/O Larking Gowen Llp, 1St Flor Prospect House, Norwich, NR11RE
Incorporated

15/11/2012

Company Age

13 years

Directors

2

Employees

SIC Code

69102

Risk

Company Overview

Registration, classification & business activity

Steeles 2021 Limited (08294222) is a private limited with share capital incorporated on 15/11/2012 (13 years old) and registered in norwich, NR11RE. The company operates under SIC code 69102 - solicitors.

Private Limited With Share Capital
SIC: 69102
Incorporated 15/11/2012
NR11RE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

6

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

68
Gazette Dissolved Liquidation
Category:Gazette
Date:28-10-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-04-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:29-03-2023
Resolution
Category:Resolution
Date:14-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-02-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:27-12-2022
Second Filing Of Secretary Termination With Name
Category:Officers
Date:23-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:16-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-10-2018
Capital Alter Shares Subdivision
Category:Capital
Date:21-08-2018
Capital Alter Shares Subdivision
Category:Capital
Date:21-08-2018
Resolution
Category:Resolution
Date:20-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-02-2013
Incorporation Company
Category:Incorporation
Date:15-11-2012

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date30/04/2022
Filing Date02/03/2021
Latest Accounts30/04/2020

Trading Addresses

C/O Larking Gowen Llp, 1St Flor Prospect House, Norwich, Nr1 1Re, NR11RERegistered

Related Companies

2

Contact

C/O Larking Gowen Llp, 1St Flor Prospect House, Norwich, NR11RE