This company is commonly known as Step Atlantic Limited. The company was founded 13 years ago and was given the registration number 07453236. The firm's registered office is in LONDON. You can find them at 4 Devonshire Street, , London, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | STEP ATLANTIC LIMITED |
---|---|---|
Company Number | : | 07453236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Devonshire Street, London, United Kingdom, W1W 5DT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Co/ Harwood Hutton Limited, 4 Devonshire Street, London, United Kingdom, W1W 5DT | Director | 15 September 2011 | Active |
Co/ Harwood Hutton Limited, 4 Devonshire Street, London, United Kingdom, W1W 5DT | Director | 30 October 2019 | Active |
4, Devonshire Street, London, United Kingdom, W1W 5DT | Director | 04 October 2018 | Active |
30, Arminger Road, London, W12 7BB | Director | 04 December 2013 | Active |
C/O Rls Solicitors Limited, 4th Floor, 388 Strand, London, United Kingdom, WC2R 0LT | Director | 29 November 2010 | Active |
4, Devonshire Street, London, United Kingdom, W1W 5DT | Director | 09 August 2017 | Active |
4, Devonshire Street, London, United Kingdom, W1W 5DT | Director | 28 September 2012 | Active |
Mr Bob Franciscus Polana | ||
Notified on | : | 21 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | Indonesian |
Country of residence | : | United Kingdom |
Address | : | 4, Devonshire Street, London, United Kingdom, W1W 5DT |
Nature of control | : |
|
Mr Gabriele Murroni | ||
Notified on | : | 21 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Co/ Harwood Hutton Limited, 4 Devonshire Street, London, United Kingdom, W1W 5DT |
Nature of control | : |
|
Mr Giorgio Piccinino | ||
Notified on | : | 31 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 4, Devonshire Street, London, England, W1W 5DT |
Nature of control | : |
|
Mr Gianfranco Spallarossa | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 4, Devonshire Street, London, United Kingdom, W1W 5DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Gazette | Gazette notice voluntary. | Download |
2024-01-17 | Dissolution | Dissolution application strike off company. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Officers | Change person director company with change date. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-03-17 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2022-03-16 | Officers | Change person director company with change date. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-27 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-30 | Officers | Appoint person director company with name date. | Download |
2019-10-30 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.