Steeleaf Trading International Limited
- Active
- Incorporated on 16 May 2007
Reg Address: 438506250207: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Previous Names:
Sarleaf Limited - 26 Apr 2015
Sarleaf Limited - 16 May 2007
Company Classifications:
82990 - Other business support service activities n.e.c.
- Summary The company with name "Steeleaf Trading International Limited" is a ltd and located in 438506250207: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. Steeleaf Trading International Limited is currently in active status and it was incorporated on 16 May 2007 (17 years 4 months 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Steeleaf Trading International Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Andrew Cantillon | Director | 19 Nov 2014 | British | Active |
2 | Javier Martin Vanella | Director | 19 Nov 2014 | Italian | Resigned 30 Dec 2016 |
3 | Javier Martin Vanella | Director | 5 May 2014 | Italian | Resigned 19 Nov 2014 |
4 | Frances Ann Gordon | Director | 3 May 2013 | British | Resigned 19 Nov 2014 |
5 | Frances Ann Gordon | Director | 3 May 2013 | British | Resigned 19 Nov 2014 |
6 | Nestor Marcelo Ramos | Director | 27 Oct 2011 | Italian | Resigned 3 May 2013 |
7 | Robert Bernard Brady | Director | 1 Sep 2007 | British | Resigned 27 Oct 2011 |
8 | GROSVENOR ADMINISTRATION LIMITED | Corporate Director | 16 May 2007 | - | Resigned 30 Mar 2015 |
9 | GROSVENOR SECRETARIES LIMITED | Corporate Nominee Secretary | 16 May 2007 | - | Resigned 30 Mar 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Ramon Marino Lorenzo Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | Venezuelan | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Steeleaf Trading International Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Compulsory | 14 Feb 2023 | Download PDF |
2 | Dissolution - Dissolved Compulsory Strike Off Suspended | 12 Dec 2020 | Download PDF 1 Pages |
3 | Gazette - Notice Compulsory | 27 Oct 2020 | Download PDF 1 Pages |
4 | Gazette - Filings Brought Up To Date | 7 Dec 2019 | Download PDF 1 Pages |
5 | Gazette - Notice Compulsory | 29 Oct 2019 | Download PDF 1 Pages |
6 | Gazette - Filings Brought Up To Date | 19 Jun 2019 | Download PDF 1 Pages |
7 | Confirmation Statement - Updates | 18 Jun 2019 | Download PDF 4 Pages |
8 | Dissolution - Dissolved Compulsory Strike Off Suspended | 8 Dec 2018 | Download PDF 1 Pages |
9 | Gazette - Notice Compulsory | 30 Oct 2018 | Download PDF 1 Pages |
10 | Confirmation Statement - Updates | 16 Jul 2018 | Download PDF 4 Pages |
11 | Address - Change Registered Office Company With Date Old New | 16 Jul 2018 | Download PDF 1 Pages |
12 | Gazette - Filings Brought Up To Date | 30 Dec 2017 | Download PDF 1 Pages |
13 | Dissolution - Dissolved Compulsory Strike Off Suspended | 9 Dec 2017 | Download PDF 1 Pages |
14 | Gazette - Notice Compulsory | 7 Nov 2017 | Download PDF 1 Pages |
15 | Confirmation Statement - Updates | 11 Jul 2017 | Download PDF 5 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 11 Jul 2017 | Download PDF 2 Pages |
17 | Gazette - Filings Brought Up To Date | 13 May 2017 | Download PDF 1 Pages |
18 | Gazette - Notice Compulsory | 2 May 2017 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 4 Jan 2017 | Download PDF 1 Pages |
20 | Accounts - Total Exemption Small | 31 Oct 2016 | Download PDF 8 Pages |
21 | Gazette - Filings Brought Up To Date | 7 Jun 2016 | Download PDF 1 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jun 2016 | Download PDF 4 Pages |
23 | Gazette - Notice Compulsory | 3 May 2016 | Download PDF 1 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jul 2015 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Small | 2 Jul 2015 | Download PDF 4 Pages |
26 | Address - Change Registered Office Company With Date Old New | 15 May 2015 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 6 May 2015 | Download PDF 1 Pages |
28 | Officers - Termination Secretary Company With Name Termination Date | 6 May 2015 | Download PDF 1 Pages |
29 | Change Of Name - Certificate Company | 26 Apr 2015 | Download PDF 2 Pages |
30 | Change Of Name - Notice | 18 Apr 2015 | Download PDF 2 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 5 Feb 2015 | Download PDF 2 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 3 Feb 2015 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 3 Feb 2015 | Download PDF 1 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 3 Feb 2015 | Download PDF 2 Pages |
35 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 24 Dec 2014 | Download PDF 24 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2014 | Download PDF 6 Pages |
37 | Officers - Appoint Person Director Company With Name | 15 May 2014 | Download PDF 2 Pages |
38 | Accounts - Total Exemption Small | 24 Apr 2014 | Download PDF 3 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jun 2013 | Download PDF 5 Pages |
40 | Officers - Termination Director Company With Name | 4 Jun 2013 | Download PDF 1 Pages |
41 | Officers - Appoint Person Director Company With Name | 31 May 2013 | Download PDF 2 Pages |
42 | Accounts - Dormant | 29 Jan 2013 | Download PDF 3 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 23 May 2012 | Download PDF 5 Pages |
44 | Document Replacement - Second Filing Of Form With Form Type | 6 Dec 2011 | Download PDF 5 Pages |
45 | Officers - Appoint Person Director Company With Name | 8 Nov 2011 | Download PDF 3 Pages |
46 | Officers - Termination Director Company With Name | 7 Nov 2011 | Download PDF 1 Pages |
47 | Resolution | 3 Nov 2011 | Download PDF 27 Pages |
48 | Accounts - Dormant | 30 Sep 2011 | Download PDF 3 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2011 | Download PDF 5 Pages |
50 | Accounts - Dormant | 2 Feb 2011 | Download PDF 3 Pages |
51 | Officers - Change Person Director Company With Change Date | 31 Aug 2010 | Download PDF 2 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jun 2010 | Download PDF 5 Pages |
53 | Accounts - Dormant | 30 Sep 2009 | Download PDF 3 Pages |
54 | Annual Return - Legacy | 28 May 2009 | Download PDF 4 Pages |
55 | Accounts - Dormant | 20 Feb 2009 | Download PDF 1 Pages |
56 | Officers - Legacy | 9 Sep 2008 | Download PDF 2 Pages |
57 | Annual Return - Legacy | 10 Jun 2008 | Download PDF 3 Pages |
58 | Incorporation - Company | 16 May 2007 | Download PDF 11 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Candc Bricklaying Ltd Mutual People: Andrew Cantillon | Active |