STREET ENTERPRISES LTD

Lindens House Lindens House, Northwood, HA6 2UE, Middlesex, England
StatusACTIVE
Company No.07675341
CategoryPrivate Limited Company
Incorporated20 Jun 2011
Age12 years, 11 months, 15 days
JurisdictionEngland 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

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 20 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE WHISTLING DUCK LTD

LYNTON MILL HOUSE,DERBY,DE22 3RW

Number:10456717
Status:ACTIVE
Category:Private Limited Company

COUNTY HOMES CHILTERN LIMITED

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

REAGH BAY (STRANGFORD) LTD.

2 WILLIAM STREET,NEWTOWNARDS,BT23 4AH

Number:NI641914
Status:ACTIVE
Category:Private Limited Company

SARAS PROCESS LIMITED

SARAS PROCESS LTD. DUCHESS STREET,OLDHAM,OL2 7UT

Number:04643614
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