- Company Overview for STREETS AHEAD LETTINGS LIMITED (06066532)
- Filing history for STREETS AHEAD LETTINGS LIMITED (06066532)
- People for STREETS AHEAD LETTINGS LIMITED (06066532)
- More for STREETS AHEAD LETTINGS LIMITED (06066532)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2015 | DS01 | Application to strike the company off the register | |
20 Mar 2015 | AP01 | Appointment of Mrs Tracey Suzanne Stream as a director on 19 September 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
17 Dec 2014 | AP03 | Appointment of Tracey Suzanne Stream as a secretary on 19 September 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from Forum 3 Parkway Whiteley Fareham Hampshire PO15 7FH to Kates Corner High Street Bishops Waltham Southampton Hampshire SO32 1AB on 20 November 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Sara Barnett as a director on 19 September 2014 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
09 Jan 2013 | AD01 | Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED United Kingdom on 9 January 2013 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
12 Mar 2012 | AD01 | Registered office address changed from 21 Southampton Street Southampton Hampshire SO15 2ED on 12 March 2012 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Jun 2011 | AD01 | Registered office address changed from 8a the Gardens Broadcut Fareham Hampshire PO16 8SS United Kingdom on 28 June 2011 | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
10 Jan 2011 | AD01 | Registered office address changed from 1 Brooklyn Cottages Portsmouth Road Lowford Bursledon Southampton Hampshire SO31 8EP on 10 January 2011 | |
25 May 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
08 Apr 2010 | TM02 | Termination of appointment of Foerster Secretaries Limited as a secretary | |
04 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
01 May 2009 | AA | Total exemption small company accounts made up to 31 January 2008 |