This company is commonly known as Steve Dagger Limited. The company was founded 21 years ago and was given the registration number 04768861. The firm's registered office is in COVENTRY. You can find them at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands. This company's SIC code is 74209 - Photographic activities not elsewhere classified.
Name | : | STEVE DAGGER LIMITED |
---|---|---|
Company Number | : | 04768861 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2003 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom, CV5 6UB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
437 Newport Road, Cowes, PO31 8PS | Secretary | 01 June 2003 | Active |
437 Newport Road, Cowes, England, PO31 8PS | Director | 18 May 2003 | Active |
65 Kennedy Square, Leamington Spa, CV32 4SZ | Secretary | 18 May 2003 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 18 May 2003 | Active |
Mr Stephen John Dagger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 437 Newport Road, Cowes, England, PO31 8PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-17 | Dissolution | Dissolution application strike off company. | Download |
2020-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-03 | Address | Change registered office address company with date old address new address. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.