Advanced company searchLink opens in new window

STREET FOOD COMPANY (NE) LTD

Company number 07353990

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)
26 May 2017 AA Accounts for a dormant company made up to 31 August 2016
23 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2016 CS01 Confirmation statement made on 23 August 2016 with updates
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
27 May 2016 AA Accounts for a dormant company made up to 31 August 2015
23 Nov 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
29 May 2015 AA Accounts for a dormant company made up to 31 August 2014
18 Nov 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
29 May 2014 AA Accounts for a dormant company made up to 31 August 2013
15 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2014 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
29 May 2013 AA Accounts for a dormant company made up to 31 August 2012
04 Apr 2013 AD01 Registered office address changed from 6 Hutton Terrace Jesmond Newcastle upon Tyne NE2 1QT United Kingdom on 4 April 2013
09 Nov 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
17 Sep 2012 TM01 Termination of appointment of Jalfukar Ali as a director
17 Sep 2012 AP01 Appointment of Miss Johurun Nessa as a director
30 Apr 2012 AA Accounts for a dormant company made up to 31 August 2011
11 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 AR01 Annual return made up to 23 August 2011 with full list of shareholders
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2010 NEWINC Incorporation