Advanced company searchLink opens in new window

STREETMARK LTD

Company number 05668144

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2017 CS01 Confirmation statement made on 6 January 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Sep 2016 AD01 Registered office address changed from 152 - 160 City Road London EC1V 2NX to 6 Ducie Street London SW4 7RW on 27 September 2016
27 Sep 2016 MR04 Satisfaction of charge 056681440001 in full
03 Mar 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
12 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
02 Feb 2014 AD01 Registered office address changed from 06 Ducie Street London SW4 7RW on 2 February 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Sep 2013 MR01 Registration of charge 056681440001
27 Aug 2013 TM01 Termination of appointment of Novo Orhurhu as a director
02 Feb 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
04 Apr 2012 AA Total exemption small company accounts made up to 31 January 2011
30 Mar 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
06 Mar 2012 AA Total exemption small company accounts made up to 31 January 2010
19 Nov 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
19 Nov 2011 AR01 Annual return made up to 6 January 2010 with full list of shareholders
19 Nov 2011 CH01 Director's details changed for Novo Orhurhu on 5 January 2010
22 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2010 AA Total exemption small company accounts made up to 31 January 2009
09 Sep 2009 363a Return made up to 06/01/09; change of members