- Company Overview for STREET IMPACT LIMITED (08272298)
- Filing history for STREET IMPACT LIMITED (08272298)
- People for STREET IMPACT LIMITED (08272298)
- Charges for STREET IMPACT LIMITED (08272298)
- More for STREET IMPACT LIMITED (08272298)
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
|
|
16 Jul 2018 | SH20 | Statement by Directors | |
16 Jul 2018 | CAP-SS | Solvency Statement dated 05/07/18 | |
16 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
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 |