- Company Overview for STRAIGHTLINE ENTERPRISES LTD (07463236)
- Filing history for STRAIGHTLINE ENTERPRISES LTD (07463236)
- People for STRAIGHTLINE ENTERPRISES LTD (07463236)
- More for STRAIGHTLINE ENTERPRISES LTD (07463236)
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
|
|
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
|
|
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
|
|
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 |