About

Registered Number: 05994587
Date of Incorporation: 10/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: Sony Pictures Europe House 25, Golden Square, London, W1F 9LU

 

Established in 2006, Step Acquisitionco Ltd are based in London. We don't know the number of employees at the organisation. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 January 2020
DS01 - Striking off application by a company 31 December 2019
RESOLUTIONS - N/A 17 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2019
SH19 - Statement of capital 17 December 2019
CAP-SS - N/A 17 December 2019
CS01 - N/A 11 December 2019
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 01 December 2018
AP01 - Appointment of director 19 October 2018
TM01 - Termination of appointment of director 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
TM01 - Termination of appointment of director 02 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 06 December 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 17 December 2015
AP01 - Appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
MISC - Miscellaneous document 23 April 2015
AUD - Auditor's letter of resignation 23 April 2015
AR01 - Annual Return 19 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2014
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 12 September 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 10 September 2014
AA - Annual Accounts 08 September 2014
AD01 - Change of registered office address 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
SH01 - Return of Allotment of shares 28 August 2014
AA01 - Change of accounting reference date 28 August 2014
MR04 - N/A 12 June 2014
MR05 - N/A 20 December 2013
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 21 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 November 2012
AA - Annual Accounts 13 September 2012
TM01 - Termination of appointment of director 16 April 2012
CH01 - Change of particulars for director 27 March 2012
AR01 - Annual Return 21 November 2011
AR01 - Annual Return 21 November 2011
CH01 - Change of particulars for director 21 November 2011
CH01 - Change of particulars for director 21 November 2011
AA - Annual Accounts 14 June 2011
CH01 - Change of particulars for director 19 January 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 27 October 2009
AUD - Auditor's letter of resignation 15 June 2009
MISC - Miscellaneous document 12 June 2009
AA - Annual Accounts 12 March 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
363a - Annual Return 09 December 2008
287 - Change in situation or address of Registered Office 09 December 2008
225 - Change of Accounting Reference Date 20 March 2008
225 - Change of Accounting Reference Date 12 March 2008
363a - Annual Return 10 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
288b - Notice of resignation of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
RESOLUTIONS - N/A 11 June 2007
RESOLUTIONS - N/A 11 June 2007
RESOLUTIONS - N/A 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
395 - Particulars of a mortgage or charge 22 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
RESOLUTIONS - N/A 14 December 2006
RESOLUTIONS - N/A 14 December 2006
287 - Change in situation or address of Registered Office 14 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
CERTNM - Change of name certificate 04 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
NEWINC - New incorporation documents 10 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.