STREET ENTERPRISES LTD
Status | ACTIVE |
Company No. | 07675341 |
Category | Private Limited Company |
Incorporated | 20 Jun 2011 |
Age | 12 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
STREET ENTERPRISES LTD is an active private limited company with number 07675341. It was incorporated 12 years, 11 months, 15 days ago, on 20 June 2011. The company address is Lindens House Lindens House, Northwood, HA6 2UE, Middlesex, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 31 Mar 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Change person director company with change date
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-01
Officer name: Steven Andrea Street
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 04 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Steven Andrea Street
Documents
Confirmation statement with updates
Date: 29 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Capital allotment shares
Date: 23 Jan 2018
Action Date: 01 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-01
Capital : 1,100 GBP
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Address
Type: AD01
Old address: 311 Regents Park Road London N3 1DP England
Change date: 2017-11-23
New address: Lindens House 16 Copse Wood Way Northwood Middlesex HA6 2UE
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Address
Type: AD01
New address: 311 Regents Park Road London N3 1DP
Old address: The Forum Cornhill Pw 277 London Road Burgess Hill West Sussex RH15 9QU
Change date: 2016-11-21
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination secretary company with name termination date
Date: 02 Nov 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-30
Officer name: Lisa Wainer
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Change person secretary company with change date
Date: 11 Jul 2014
Action Date: 20 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lisa Wainer
Change date: 2014-06-20
Documents
Change person director company with change date
Date: 11 Jul 2014
Action Date: 20 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-20
Officer name: Steven Andrea Street
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Change registered office address company with date old address
Date: 05 Jul 2013
Action Date: 05 Jul 2013
Category: Address
Type: AD01
Old address: C/O C/O Suite F, 5Th Floor Queens House Kymberley Road Harrow Middlesex HA1 1US England
Change date: 2013-07-05
Documents
Change person secretary company with change date
Date: 06 Apr 2013
Action Date: 20 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lisa Street
Change date: 2011-06-20
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Change person secretary company with change date
Date: 03 Sep 2012
Action Date: 18 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-18
Officer name: Lisa Street
Documents
Change registered office address company with date old address
Date: 03 Sep 2012
Action Date: 03 Sep 2012
Category: Address
Type: AD01
Old address: 201 Haverstock Hill 2Nd Floor London NW3 4QG England
Change date: 2012-09-03
Documents
Some Companies
LYNTON MILL HOUSE,DERBY,DE22 3RW
Number: | 10456717 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL MEWS,CHELTENHAM,GL50 3PQ
Number: | 09677619 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANTHAM PROPERTY SERVICES LIMITED
BRITANNIC HOUSE 657 LIVERPOOL ROAD,MANCHESTER,M44 5XD
Number: | 11616680 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKHOUSE THE JEWELLER LIMITED
WESTQUAY SHOPPING CENTRE HARBOUR PARADE,SOUTHAMPTON,SO15 1QF
Number: | 08679120 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WILLIAM STREET,NEWTOWNARDS,BT23 4AH
Number: | NI641914 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARAS PROCESS LTD. DUCHESS STREET,OLDHAM,OL2 7UT
Number: | 04643614 |
Status: | ACTIVE |
Category: | Private Limited Company |