SURE STEP EUROPE LTD

05433006
14 KENSINGTON CHURCH STREET LONDON W8 4EP

Documents

Documents
Date Category Description Pages
24 Nov 2015 gazette Gazette Dissolved Compulsory 1 Buy now
13 May 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
19 Sep 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
13 Dec 2013 accounts Annual Accounts 7 Buy now
27 Jun 2013 annual-return Annual Return 4 Buy now
13 Jun 2012 accounts Annual Accounts 6 Buy now
12 Jun 2012 annual-return Annual Return 4 Buy now
18 May 2012 capital Return of Allotment of shares 4 Buy now
08 May 2012 accounts Change Account Reference Date Company Previous Shortened 2 Buy now
05 Apr 2012 officers Appointment of secretary (Tony Kainady) 3 Buy now
05 Apr 2012 officers Termination of appointment of secretary (Afp Services Limited) 2 Buy now
03 Apr 2012 officers Termination of appointment of secretary (Afp Services Limited) 1 Buy now
28 Feb 2012 capital Return of Allotment of shares 3 Buy now
10 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Dec 2011 accounts Annual Accounts 5 Buy now
28 Oct 2011 resolution Resolution 2 Buy now
20 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Sep 2011 officers Appointment of corporate secretary (Afp Services Limited) 2 Buy now
20 Sep 2011 annual-return Annual Return 5 Buy now
20 Sep 2011 officers Termination of appointment of secretary (Tony Kainady) 1 Buy now
20 Sep 2011 officers Termination of appointment of director (Sunitha Kainady) 1 Buy now
13 Sep 2011 change-of-name Certificate Change Of Name Company 2 Buy now
13 Sep 2011 change-of-name Change Of Name Notice 2 Buy now
28 Jan 2011 accounts Annual Accounts 5 Buy now
29 Jun 2010 annual-return Annual Return 5 Buy now
29 Jun 2010 officers Change of particulars for director (Sunitha Tony Kainady) 2 Buy now
29 Jun 2010 officers Change of particulars for director (Mr Tony Abraham Kainady) 2 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
04 Aug 2009 address Registered office changed on 04/08/2009 from 44 whitefriars wharf tonbridge kent TN9 1QP 1 Buy now
03 Aug 2009 officers Director and secretary's change of particulars / tony kainady / 03/08/2009 1 Buy now
03 Aug 2009 officers Director's change of particulars / sunitha kainady / 03/08/2009 1 Buy now
03 Aug 2009 officers Director and secretary's change of particulars / tony kainady / 03/08/2009 2 Buy now
05 May 2009 annual-return Return made up to 22/04/09; full list of members 4 Buy now
27 Apr 2009 annual-return Return made up to 22/04/08; full list of members 4 Buy now
05 Mar 2009 address Registered office changed on 05/03/2009 from, 6 ocean wharf, 60 west ferry road, london, E14 8LN 1 Buy now
05 Mar 2009 officers Director's change of particulars / sunitha kainady / 27/11/2008 1 Buy now
05 Mar 2009 officers Director and secretary's change of particulars / tony kainady / 27/11/2008 1 Buy now
28 Feb 2009 accounts Annual Accounts 4 Buy now
04 Mar 2008 accounts Annual Accounts 5 Buy now
30 May 2007 annual-return Return made up to 22/04/07; full list of members 2 Buy now
01 Mar 2007 accounts Annual Accounts 5 Buy now
09 Nov 2006 address Registered office changed on 09/11/06 from: suite 120, 104-106 cranbrook road, ilford, essex IG1 4LZ 1 Buy now
06 Jul 2006 annual-return Return made up to 22/04/06; full list of members 2 Buy now
21 Feb 2006 address Registered office changed on 21/02/06 from: 2 admirals way, marsh wall, london, E14 9XG 1 Buy now
28 Oct 2005 change-of-name Certificate Change Of Name Company 2 Buy now
22 Apr 2005 incorporation Incorporation Company 16 Buy now