Advanced company searchLink opens in new window

STREET FACTORY COMMUNITY INTEREST COMPANY

Company number 07370007

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)
15 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2024 DS01 Application to strike the company off the register
30 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
16 Aug 2023 AD01 Registered office address changed from 41 Ladysmith Road Ladysmith Road Plymouth PL4 7NL England to 41 Ladysmith Road Plymouth Devon PL4 7NL on 16 August 2023
16 Aug 2023 CH01 Director's details changed for Mrs Helen Mary Taylor on 7 August 2023
16 Aug 2023 CH01 Director's details changed for Mr James Matthews on 7 August 2023
16 Aug 2023 CH01 Director's details changed for Mr Tobiasz Zobar Gorniak on 7 August 2023
16 Aug 2023 CH01 Director's details changed for Joanna Gorniak on 7 August 2023
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
09 Aug 2023 AD01 Registered office address changed from 179 Mount Gould Road Plymouth Devon PL4 7PZ United Kingdom to 41 Ladysmith Road Ladysmith Road Plymouth PL4 7NL on 9 August 2023
07 Aug 2023 CH01 Director's details changed for Mrs Helen Mary Taylor on 1 August 2023
07 Aug 2023 CH01 Director's details changed for Mr James Matthews on 7 August 2023
07 Aug 2023 CH01 Director's details changed for Joanna Gorniak on 1 August 2023
07 Aug 2023 CH01 Director's details changed for Mr Tobiasz Zobar Gorniak on 7 August 2023
07 Aug 2023 AD01 Registered office address changed from 3 Stoke Damerel Business Centre 5 Church Street Plymouth Devon PL3 4DT United Kingdom to 179 Mount Gould Road Plymouth Devon PL4 7PZ on 7 August 2023
10 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
04 Jan 2023 CH01 Director's details changed for Mrs Helen Mary Taylor on 4 January 2023
04 Jan 2023 CH01 Director's details changed for Mr Tobiasz Zobar Gorniak on 4 January 2023
04 Jan 2023 CH01 Director's details changed for Mr James Matthews on 4 January 2023
04 Jan 2023 AD01 Registered office address changed from Beverston C1 Apollo Court Neptune Park, Cattedown Plymouth Devon PL4 0SJ United Kingdom to 3 Stoke Damerel Business Centre 5 Church Street Plymouth Devon PL3 4DT on 4 January 2023
04 Jan 2023 CH01 Director's details changed for Joanna Gorniak on 4 January 2023
17 Oct 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
06 Oct 2022 CH01 Director's details changed for Mr Tobiasz Zobar Gorniak on 6 October 2022
06 Oct 2022 CH01 Director's details changed for Joanna Gorniak on 8 September 2022