STEED FAHRENHEIT LTD

Langley House Langley House, London, N2 8EY, England
StatusACTIVE
Company No.07848435
CategoryPrivate Limited Company
Incorporated15 Nov 2011
Age12 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

STEED FAHRENHEIT LTD is an active private limited company with number 07848435. It was incorporated 12 years, 7 months, 17 days ago, on 15 November 2011. The company address is Langley House Langley House, London, N2 8EY, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 12 Dec 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-17

Capital : 2 GBP

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-10

Psc name: Mr Nicolas John Prior

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-10

Officer name: Mr Nicolas John Prior

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-03-10

Officer name: Mr Nicolas John Prior

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-10

Old address: Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom

New address: Langley House Park Road London N2 8EY

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-13

Officer name: Mr Nicolas John Prior

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-10

Psc name: Mr Nicolas John Prior

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-10

Officer name: Mr Nicolas John Prior

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-10

Old address: 7a Piercing Hill Theydon Bois Epping Essex CM16 7JN United Kingdom

New address: Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-17

Officer name: Mr Nicolas John Prior

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-17

Psc name: Mr Nicolas John Prior

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-17

Officer name: Mr Nicolas John Prior

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-17

Old address: 4 Purlieu Way Theydon Bois Epping CM16 7ED United Kingdom

New address: 7a Piercing Hill Theydon Bois Epping Essex CM16 7JN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-11

Old address: Suite 4 Kendrew House 8-9 Kendrew Street Darlington Durham DL3 6JR England

New address: 4 Purlieu Way Theydon Bois Epping CM16 7ED

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-12

Old address: C/O Phoenix Payroll Ltd 20 Woodland Road Darlington DL3 7PL England

New address: Suite 4 Kendrew House 8-9 Kendrew Street Darlington Durham DL3 6JR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Mr Nicolas John Prior

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-14

Old address: C/O Phoenix Payroll Ltd Leigh House Weald Road Brentwood Essex CM14 4SX England

New address: C/O Phoenix Payroll Ltd 20 Woodland Road Darlington DL3 7PL

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-26

Old address: Leigh House Weald Road Brentwood Essex CM14 4SX England

New address: C/O Phoenix Payroll Ltd Leigh House Weald Road Brentwood Essex CM14 4SX

Documents

View document PDF

Change account reference date company current extended

Date: 26 Apr 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-26

Old address: 4 Purlieu Way Theydon Bois Epping CM16 7ED

New address: Leigh House Weald Road Brentwood Essex CM14 4SX

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-26

Officer name: Mr Nicolas Prior

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-30

Officer name: Mr Nicolas Prior

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-07

Old address: C/O 183 Parrock Street Gravesend, Kent DA12 1EN England

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-30

Officer name: Mr Nicolas Prior

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2012

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-15

Officer name: Mr Nicolas Prior

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2012

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-15

Officer name: Mr Nicolas Prior

Documents

View document PDF

Incorporation company

Date: 15 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRYSALISCAREATHOME LIMITED

2 ELMTREE COTTAGE,GILLINGHAM,ME7 3NL

Number:08109833
Status:ACTIVE
Category:Private Limited Company

DILEAB LIMITED

CROMWELL HOUSE,MANSFIELD,NG18 1RR

Number:11289742
Status:ACTIVE
Category:Private Limited Company

EVONIK TRUSTEE LIMITED

TEGO HOUSE CHIPPENHAM DRIVE,MILTON KEYNES,MK10 0AF

Number:08174240
Status:ACTIVE
Category:Private Limited Company

FINANCE & OPERATIONS EXPERTISE LIMITED

1 THE GREEN,RICHMOND,TW9 1PL

Number:11860151
Status:ACTIVE
Category:Private Limited Company

LETTERFOLK LTD

SIDEWAYS,AXMINSTER,EX13 5QF

Number:11417483
Status:ACTIVE
Category:Private Limited Company

T3 PHLEBOTOMY LTD

41 HONEYSUCKLE DRIVE,WALSALL,WS5 4RH

Number:11464268
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source