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)
14 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 January 2013
  • GBP 2,100
25 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jan 2013 AR01 Annual return made up to 14 October 2012 with full list of shareholders
24 Jan 2013 AP01 Appointment of Mr Christophe De Buchet as a director
23 Jan 2013 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 1,664.5
23 Jan 2013 SH01 Statement of capital following an allotment of shares on 31 July 2012
  • GBP 2,018.3
23 Jan 2013 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 1,958.3
23 Jan 2013 AP01 Appointment of Mr Paul Simon Alexander Ettinger as a director
16 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jun 2012 AP01 Appointment of Mr Serge Srdan Taborin as a director
25 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 October 2011
03 Apr 2012 CH01 Director's details changed for Mr Matthew Galen Boyes on 1 January 2012
03 Apr 2012 SH01 Statement of capital following an allotment of shares on 13 March 2012
  • GBP 1,594.5
03 Apr 2012 CH01 Director's details changed for Mr Rupert Hieronymous Jermyn on 1 January 2012
13 Dec 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/04/2012
12 Dec 2011 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 1,303
09 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 1,230.5
12 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2011 AR01 Annual return made up to 14 October 2010 with full list of shareholders
11 Feb 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
11 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1,174.5
08 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2010 CH04 Secretary's details changed for Jwa Registrars Limited on 1 April 2010