- Company Overview for STREATHAM 221 LTD (07863658)
- Filing history for STREATHAM 221 LTD (07863658)
- People for STREATHAM 221 LTD (07863658)
- Charges for STREATHAM 221 LTD (07863658)
- More for STREATHAM 221 LTD (07863658)
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) |
---|---|---|---|
24 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
29 Nov 2013 | MR01 | Registration of charge 078636580003 | |
29 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
29 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
13 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
24 Apr 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
23 Apr 2013 | TM01 | Termination of appointment of Isaac Perlstein as a director | |
23 Apr 2013 | TM01 | Termination of appointment of Jacob Dreyfuss as a director | |
23 Apr 2013 | AP01 | Appointment of Mr Moshe Ezra Hochhauser as a director | |
10 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
10 Dec 2012 | AP01 | Appointment of Mr Isaac Perlstein as a director | |
22 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Dec 2011 | AP03 | Appointment of Mr Jacob Silver as a secretary | |
29 Nov 2011 | NEWINC |
Incorporation
|