Advanced company searchLink opens in new window

STREETS AHEAD LETTINGS LIMITED

Company number 06066532

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)
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
  • GBP 1,000
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
  • GBP 1,000
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