- Company Overview for OLD STREET LIMITED (06941371)
- Filing history for OLD STREET LIMITED (06941371)
- People for OLD STREET LIMITED (06941371)
- More for OLD STREET LIMITED (06941371)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
01 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2022 | DS01 | Application to strike the company off the register | |
27 Aug 2021 | AA | Micro company accounts made up to 29 November 2020 | |
15 Mar 2021 | PSC04 | Change of details for Mr Carlo Maria Faraggiana as a person with significant control on 15 March 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from 166 College Road Harrow HA1 1RA England to 46 Nova Road Croydon CR0 2TL on 15 March 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
29 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
16 Jan 2019 | AD01 | Registered office address changed from Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW England to 166 College Road Harrow HA1 1RA on 16 January 2019 | |
26 Nov 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
17 Jan 2018 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Clarendon House 20/22 Aylesbury End Beaconsfield HP9 1LW on 17 January 2018 | |
29 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Jun 2017 | AD02 | Register inspection address has been changed from 118 Piccadilly Mayfair London W1J 7NW United Kingdom to 17 Grosvenor Street Mayfair London W1K 4QG | |
10 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
04 Apr 2016 | AD03 | Register(s) moved to registered inspection location 118 Piccadilly Mayfair London W1J 7NW | |
04 Apr 2016 | AD02 | Register inspection address has been changed to 118 Piccadilly Mayfair London W1J 7NW | |
03 Feb 2016 | TM01 | Termination of appointment of Mathew Peter Hart as a director on 26 January 2016 |