Advanced company searchLink opens in new window

OLD STREET LIMITED

Company number 06941371

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)
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
  • GBP 1
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