Advanced company searchLink opens in new window

STREET EATS FOOD LIMITED

Company number 07628262

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)
03 Jun 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
24 May 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
12 Jun 2018 CS01 Confirmation statement made on 10 May 2018 with updates
08 Jun 2018 PSC02 Notification of Tc Food Holdings Limited as a person with significant control on 21 June 2017
08 Jun 2018 PSC07 Cessation of Gavin Eliot Cox as a person with significant control on 21 June 2017
19 Apr 2018 AA Full accounts made up to 31 December 2017
15 Feb 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
26 Sep 2017 AP01 Appointment of Mr Christopher Thomas as a director on 4 September 2017
21 Jul 2017 AP01 Appointment of Mr Ian Paul Kemp as a director on 20 July 2017
10 Jul 2017 MR01 Registration of charge 076282620002, created on 28 June 2017
04 Jul 2017 MR01 Registration of charge 076282620001, created on 29 June 2017
25 Jun 2017 AA Unaudited abridged accounts made up to 31 May 2017
14 Jun 2017 CERTNM Company name changed garrington chase LIMITED\certificate issued on 14/06/17
  • RES15 ‐ Change company name resolution on 2017-06-12
14 Jun 2017 CONNOT Change of name notice
29 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
12 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
21 Aug 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
21 Aug 2015 TM01 Termination of appointment of Laura Wenham as a director on 5 May 2015
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
28 Feb 2015 AD01 Registered office address changed from 8 Plantagenet Park Warfield Bracknell RG42 7UU to 82 Upper Hanover Street Sheffield S3 7RQ on 28 February 2015
08 Oct 2014 TM01 Termination of appointment of George Henry Cox as a director on 29 September 2014
06 Oct 2014 AP01 Appointment of Mr Gavin Eliot Cox as a director on 29 September 2014
20 Sep 2014 DISS40 Compulsory strike-off action has been discontinued