Advanced company searchLink opens in new window

STRAIGHTLINE ENTERPRISES LTD

Company number 07463236

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)
06 Aug 2018 AD01 Registered office address changed from The Union Building 51 - 59 Rose Lane Norwich NR1 1BY England to 50 Brook Street London W1K 5DR on 6 August 2018
28 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
20 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Oct 2016 AD01 Registered office address changed from Anglo House Bell Lane Amersham Buckinghamshire HP6 6FA to The Union Building 51 - 59 Rose Lane Norwich NR1 1BY on 25 October 2016
07 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
21 Dec 2015 TM01 Termination of appointment of Nicola White as a director on 19 December 2015
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Mar 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
04 Mar 2015 AD01 Registered office address changed from 75 High Street Bagshot Surrey GU19 5AH to Anglo House Bell Lane Amersham Buckinghamshire HP6 6FA on 4 March 2015
04 Mar 2015 CH01 Director's details changed for Mrs Nicola White on 1 January 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 May 2014 AA Total exemption small company accounts made up to 31 December 2012
07 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
07 Jan 2014 CH01 Director's details changed for Nicola Cunningham on 8 December 2013
27 Mar 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
19 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
19 Oct 2012 AR01 Annual return made up to 8 December 2011 with full list of shareholders
19 Oct 2012 CH01 Director's details changed for Richard Cunningham on 30 August 2012
19 Oct 2012 CH01 Director's details changed for Richard Cunningham on 15 October 2011
19 Oct 2012 RT01 Administrative restoration application
24 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2011 AP01 Appointment of Nicola Cunningham as a director