OLD STREET ACCOUNTING LTD
Status | DISSOLVED |
Company No. | 11612469 |
Category | Private Limited Company |
Incorporated | 09 Oct 2018 |
Age | 5 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 07 Mar 2023 |
Years | 1 year, 2 months, 26 days |
SUMMARY
OLD STREET ACCOUNTING LTD is an dissolved private limited company with number 11612469. It was incorporated 5 years, 7 months, 24 days ago, on 09 October 2018 and it was dissolved 1 year, 2 months, 26 days ago, on 07 March 2023. The company address is Kemp House Kemp House, London, EC1V 2NX, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Jan 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Dec 2022
Category: Dissolution
Type: DS01
Documents
Notification of a person with significant control
Date: 10 Nov 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anna Stanchak
Notification date: 2022-11-01
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 04 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-31
Officer name: Tamas Stanchak
Documents
Cessation of a person with significant control
Date: 04 Sep 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tamas Stanchak
Cessation date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Address
Type: AD01
Old address: International House 64 Nile Street London N1 7SR England
New address: Kemp House 160 City Road London EC1V 2NX
Change date: 2021-10-28
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Address
Type: AD01
New address: International House 64 Nile Street London N1 7SR
Old address: 34 New House 67-68 Hatton Garden London EC1N 8JY England
Change date: 2020-10-26
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-04
Old address: 9 Newland Court Old Street London EC1V 9NS United Kingdom
New address: 34 New House 67-68 Hatton Garden London EC1N 8JY
Documents
Confirmation statement with updates
Date: 02 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Notification of a person with significant control
Date: 02 Dec 2018
Action Date: 02 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tamas Stanchak
Notification date: 2018-12-02
Documents
Cessation of a person with significant control
Date: 02 Dec 2018
Action Date: 02 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-12-02
Psc name: Anna Stanchak
Documents
Appoint person director company with name date
Date: 02 Dec 2018
Action Date: 02 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tamas Stanchak
Appointment date: 2018-12-02
Documents
Capital allotment shares
Date: 02 Dec 2018
Action Date: 01 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-01
Capital : 4 GBP
Documents
Some Companies
UNIT A 82 JAMES CARTER ROAD,SUFFOLK,IP28 7DE
Number: | 11862714 |
Status: | ACTIVE |
Category: | Private Limited Company |
PELICAN HOUSE,SOUTHPORT,PR8 1DQ
Number: | 07279036 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHESTERFIELD BUILDINGS,BRISTOL,BS8 1RU
Number: | 08125513 |
Status: | ACTIVE |
Category: | Private Limited Company |
AT THE OFFICES OF,32 HILLSBOROUGH ROAD,BT28 1AQ
Number: | NI046129 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 302E 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 09402039 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCHESTER MEWS MANAGEMENT COMPANY LIMITED
2 ROCHESTER MEWS,LONDON,W5 4EF
Number: | 03228082 |
Status: | ACTIVE |
Category: | Private Limited Company |