Advanced company searchLink opens in new window

STREETBOOK LIMITED

Company number 07040570

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)
17 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jul 2019 AD01 Registered office address changed from 31 Percy Street London W1T 2DD United Kingdom to Maidstone House King Street Maidstone Kent ME15 6AW on 12 July 2019
10 Jul 2019 LIQ01 Declaration of solvency
10 Jul 2019 600 Appointment of a voluntary liquidator
10 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-24
04 Jul 2019 AA Unaudited abridged accounts made up to 21 June 2019
21 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 21 June 2019
29 Mar 2019 PSC04 Change of details for Mr Matthew Galen Boyes as a person with significant control on 23 November 2018
29 Mar 2019 PSC07 Cessation of Rupert Hieronymous Jermyn as a person with significant control on 1 December 2018
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
18 Mar 2019 TM01 Termination of appointment of Rupert Hieronymous Jermyn as a director on 1 December 2018
11 Dec 2018 CS01 Confirmation statement made on 14 October 2018 with updates
28 Sep 2018 CH01 Director's details changed for Mr Matthew Galen Boyes on 28 September 2018
26 Sep 2018 TM01 Termination of appointment of Paul Simon Alexander Ettinger as a director on 21 September 2018
26 Sep 2018 TM01 Termination of appointment of Michael Shohet as a director on 21 September 2018
20 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
19 Sep 2018 AD01 Registered office address changed from Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP to 31 Percy Street London W1T 2DD on 19 September 2018
22 Dec 2017 CS01 Confirmation statement made on 14 October 2017 with updates
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 4,459.06
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 13 January 2017
  • GBP 4,316.84
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
29 Nov 2016 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 3,751.37
18 Nov 2016 MR04 Satisfaction of charge 070405700001 in full
16 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates