Advanced company searchLink opens in new window

BORN ON THE STREETS LIMITED

Company number 06567772

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)
18 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
10 Nov 2015 4.68 Liquidators' statement of receipts and payments to 31 August 2015
08 Sep 2014 AD01 Registered office address changed from Unit 1 Sphere Industrial Estate Campfield Road St. Albans Hertfordshire AL1 5HT to Mountain Court 1148 High Road Whetstone London N20 0RA on 8 September 2014
05 Sep 2014 4.20 Statement of affairs with form 4.19
05 Sep 2014 600 Appointment of a voluntary liquidator
05 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-01
13 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
04 Jun 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
Statement of capital on 2013-06-04
  • GBP 10
02 May 2013 AD01 Registered office address changed from 1146 High Road Whetstone London N20 0RA on 2 May 2013
21 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
01 Aug 2012 AP03 Appointment of Mr Constantine Varnavides as a secretary
01 Aug 2012 TM01 Termination of appointment of John Neocleous as a director
01 Aug 2012 TM02 Termination of appointment of Christopher Varnavides as a secretary
20 Jun 2012 CH01 Director's details changed for Christopher Varnavides on 1 June 2012
06 Jun 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
01 Jun 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
08 Jul 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for John Neocleous on 1 October 2009
07 Jul 2010 AP01 Appointment of Mr Constantine Varnavides as a director