Advanced company searchLink opens in new window

STREET IMPACT LIMITED

Company number 08272298

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2018 DS01 Application to strike the company off the register
09 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
26 Jul 2018 SH19 Statement of capital on 26 July 2018
  • GBP 2
16 Jul 2018 SH20 Statement by Directors
16 Jul 2018 CAP-SS Solvency Statement dated 05/07/18
16 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
10 Nov 2017 AD01 Registered office address changed from 5th Floor 3 Thomas More Square London E1W 1YN England to 5th Floor Thomas More Square London E1W 1YW on 10 November 2017
10 Nov 2017 AA Full accounts made up to 31 March 2017
31 Aug 2017 AP01 Appointment of Mr David Fisher as a director on 1 December 2016
13 Feb 2017 AP03 Appointment of Mrs Louise Ann Wykes as a secretary on 1 February 2017
05 Jan 2017 AA Full accounts made up to 31 March 2016
23 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
23 Nov 2016 TM01 Termination of appointment of Duncan Archibald Gray as a director on 14 October 2016
27 Jul 2016 AP01 Appointment of Ms Rebecca Katherine Sycamore as a director on 14 July 2016
26 Jul 2016 AP01 Appointment of Mr Duncan Archibald Gray as a director on 14 July 2016
26 Jul 2016 TM01 Termination of appointment of Michael Anthony Mccall as a director on 14 July 2016
09 Feb 2016 MR04 Satisfaction of charge 1 in full
01 Feb 2016 AD01 Registered office address changed from C/O St Mungo Community Housing Association Griffin House 161 Hammersmith Road London W6 8BS to 5th Floor 3 Thomas More Square London E1W 1YN on 1 February 2016
03 Jan 2016 AA Full accounts made up to 31 March 2015
23 Dec 2015 TM01 Termination of appointment of Michael Dixon as a director on 4 December 2015
23 Dec 2015 TM01 Termination of appointment of Russ Howard Bubley as a director on 4 December 2015