STREET DOTS LTD

23 Buckingham Gate, London, SW1E 6LB
StatusACTIVE
Company No.08614246
CategoryPrivate Limited Company
Incorporated18 Jul 2013
Age10 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

STREET DOTS LTD is an active private limited company with number 08614246. It was incorporated 10 years, 9 months, 19 days ago, on 18 July 2013. The company address is 23 Buckingham Gate, London, SW1E 6LB.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 07 Aug 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 03 Jul 2023

Action Date: 28 Apr 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2023-04-28

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dhairya Choudhrie

Change date: 2023-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2022

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-06-24

Psc name: Shanti Hospitality Group Limited

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2022

Action Date: 24 Jun 2022

Category: Capital

Type: SH01

Capital : 1,704 GBP

Date: 2022-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2022

Action Date: 22 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-22

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Atholl Peter Milton

Cessation date: 2022-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-20

Psc name: Darren Lee Callcott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

New address: 23 Buckingham Gate London SW1E 6LB

Change date: 2022-05-19

Old address: PO Box 4385 08614246: Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-09

Officer name: Darren Lee Callcott

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-09

Officer name: David Callcott

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Atholl Peter Milton

Termination date: 2022-05-09

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 09 May 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Default companies house registered office address applied

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Address

Type: RP05

Change date: 2022-04-08

Default address: PO Box 4385, 08614246: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-28

Officer name: Bird & Bird Company Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dhairya Choudhrie

Change date: 2022-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 22 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 12 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-12

Psc name: The Other Stuff Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Boh Pte Ltd

Cessation date: 2017-08-22

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2019

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-18

Officer name: Mr David Callcott

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2019

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Atholl Peter Milton

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2019

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darren Lee Callcott

Change date: 2013-11-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Oct 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bird & Bird Company Secretaries Limited

Appointment date: 2019-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-02

Old address: Suite 77-78 24 Southwark Street the Hop Exchange London SE1 1TY United Kingdom

New address: 12 New Fetter Lane London EC4A 1JP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Satyabhama Pudaruth

Termination date: 2019-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 10 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 08 May 2019

Action Date: 04 Feb 2019

Category: Capital

Type: SH02

Date: 2019-02-04

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-20

Psc name: Mr Atholl Peter Milton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

New address: Suite 77-78 24 Southwark Street the Hop Exchange London SE1 1TY

Old address: Suite 77-78 Southwark Street 24 Southwark Street London SE1 1TY United Kingdom

Change date: 2019-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-13

New address: Suite 77-78 24 Southwark Street the Hop Exchange London SE1 1TY

Old address: 60-62 the Hop Exchange 24 Southwark Street London SE1 1TY United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2018

Action Date: 12 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Other Stuff Holdings Limited

Notification date: 2016-12-12

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2018

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-05-05

Psc name: Shanti Hospitality Group Limited

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2018

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darren Lee Callcott

Change date: 2017-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

New address: 60-62 the Hop Exchange 24 Southwark Street London SE1 1TY

Change date: 2018-05-24

Old address: 24 Southwark Street Suite 60, the Hop Exchange London SE1 1TY England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Boh Pte Ltd

Notification date: 2017-08-22

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2017

Action Date: 26 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-26

Capital : 274 GBP

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dhairya Choudhrie

Change date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Resolution

Date: 09 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-15

Capital : 240 GBP

Documents

View document PDF

Resolution

Date: 08 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Old address: 1 Vincent Square London SW1P 2PN

Change date: 2016-08-15

New address: 24 Southwark Street Suite 60, the Hop Exchange London SE1 1TY

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Certificate change of name company

Date: 13 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed streetdotfood LTD\certificate issued on 13/05/14

Documents

View document PDF

Change of name notice

Date: 13 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 18 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AE INSPECTION LTD

61 WARTON STREET,LYTHAM,FY8 5DQ

Number:06705557
Status:ACTIVE
Category:Private Limited Company

BLACK SHEEP HOLDINGS LIMITED

SUITE A,GRAVESEND,DA12 2AP

Number:10910800
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DENFIND STONE LIMITED

15 ACADEMY STREET,FORFAR,DD8 2HA

Number:SC268906
Status:ACTIVE
Category:Private Limited Company

INTERSTEIN L.P.

OFFICE 1,GLASGOW,G41 3JA

Number:SL026754
Status:ACTIVE
Category:Limited Partnership

P & C ENGINEERING LIMITED

UNIT 19,WILLENHALL,WV13 2PY

Number:06329944
Status:ACTIVE
Category:Private Limited Company

SUNNYHILL TECHNOLOGY LIMITED

OLD TOWN HALL,WELLINGTON,TA21 8LS

Number:10856316
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