CAPITAL STEP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL STEP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09959642

Incorporation date

19/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 47/48 Piccadilly, London W1J 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2016)
dot icon12/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2023
First Gazette notice for voluntary strike-off
dot icon14/06/2023
Application to strike the company off the register
dot icon10/03/2023
Satisfaction of charge 099596420003 in full
dot icon09/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon08/02/2023
Satisfaction of charge 099596420002 in full
dot icon08/02/2023
Satisfaction of charge 099596420001 in full
dot icon29/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/02/2020
Register inspection address has been changed from C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ England to 47/48 Piccadilly London W1J 0DT
dot icon12/02/2020
Registered office address changed from 5th Floor 15 Whitehall London SW1A 2DD England to 1st Floor 47/48 Piccadilly London W1J 0DT on 2020-02-12
dot icon12/02/2020
Appointment of Mr Hugo Anthony Evans as a secretary on 2020-02-01
dot icon12/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Registration of charge 099596420002, created on 2019-10-08
dot icon14/10/2019
Registration of charge 099596420003, created on 2019-10-08
dot icon23/09/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon04/09/2019
Director's details changed for Mr Neil Johnson on 2019-08-14
dot icon03/09/2019
Director's details changed for Mr Charles Cannon-Brookes on 2019-08-14
dot icon14/08/2019
Register(s) moved to registered inspection location C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ
dot icon14/08/2019
Register inspection address has been changed to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ
dot icon08/05/2019
Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ United Kingdom to 5th Floor 15 Whitehall London SW1A 2DD on 2019-05-08
dot icon28/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon21/02/2019
Statement of capital following an allotment of shares on 2018-03-16
dot icon21/02/2019
Appointment of Mr Neil Johnson as a director on 2019-02-01
dot icon20/02/2019
Notification of a person with significant control statement
dot icon20/02/2019
Cessation of Jonathan Marc Schneider as a person with significant control on 2019-02-01
dot icon20/02/2019
Cessation of Sean Alan Melnick as a person with significant control on 2019-02-01
dot icon20/02/2019
Termination of appointment of Sean Alan Melnick as a director on 2019-02-01
dot icon20/02/2019
Appointment of Mr Charles Cannon-Brookes as a director on 2019-02-01
dot icon20/02/2019
Termination of appointment of Jonathan Marc Schneider as a director on 2019-02-01
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Registration of charge 099596420001, created on 2018-03-16
dot icon26/02/2018
Previous accounting period shortened from 2018-01-31 to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon06/02/2018
Change of details for Sean Alan Melnick as a person with significant control on 2017-09-19
dot icon07/06/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon04/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon26/10/2016
Resolutions
dot icon09/09/2016
Appointment of Mr Sean Alan Melnick as a director on 2016-07-15
dot icon07/09/2016
Statement of capital following an allotment of shares on 2016-07-15
dot icon03/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon03/02/2016
Director's details changed for Jonathan Marc Schneider on 2016-01-31
dot icon27/01/2016
Statement of capital following an allotment of shares on 2016-01-19
dot icon23/01/2016
Statement of capital following an allotment of shares on 2016-01-19
dot icon21/01/2016
Director's details changed for Jonathan Mark Schneider on 2016-01-19
dot icon19/01/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schneider, Jonathan Mark
Director
19/01/2016 - 01/02/2019
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL STEP HOLDINGS LIMITED

CAPITAL STEP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/01/2016 with the registered office located at 1st Floor 47/48 Piccadilly, London W1J 0DT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL STEP HOLDINGS LIMITED?

toggle

CAPITAL STEP HOLDINGS LIMITED is currently Dissolved. It was registered on 19/01/2016 and dissolved on 12/09/2023.

Where is CAPITAL STEP HOLDINGS LIMITED located?

toggle

CAPITAL STEP HOLDINGS LIMITED is registered at 1st Floor 47/48 Piccadilly, London W1J 0DT.

What does CAPITAL STEP HOLDINGS LIMITED do?

toggle

CAPITAL STEP HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CAPITAL STEP HOLDINGS LIMITED?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved via voluntary strike-off.