Advanced company searchLink opens in new window

SOUTH STREET PROPERTIES LIMITED

Company number 08979310

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)
29 Jan 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-23
27 Jan 2025 AD01 Registered office address changed from Spitalfields House Stirling Way Borehamwood Herts WD6 2FX England to 6a Nesbitts Alley Barnet EN5 5XG on 27 January 2025
27 Jan 2025 600 Appointment of a voluntary liquidator
27 Jan 2025 LIQ02 Statement of affairs
09 Nov 2024 MR04 Satisfaction of charge 089793100005 in full
09 Nov 2024 MR04 Satisfaction of charge 089793100001 in full
28 Aug 2024 TM01 Termination of appointment of Monique Granditer as a director on 28 August 2024
12 Aug 2024 CS01 Confirmation statement made on 29 July 2024 with updates
17 Feb 2024 AAMD Amended total exemption full accounts made up to 30 April 2023
17 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
14 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
26 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
21 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2022 AD01 Registered office address changed from Solar House 915 High Road London N12 8QJ England to Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 20 December 2022
20 Dec 2022 CS01 Confirmation statement made on 29 July 2022 with updates
12 Dec 2022 AD01 Registered office address changed from 37 Litchfield Way London NW11 6NS England to Solar House 915 High Road London N12 8QJ on 12 December 2022
12 Dec 2022 AD01 Registered office address changed from 103 High Street Waltham Cross EN8 7AN England to 37 Litchfield Way London NW11 6NS on 12 December 2022
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2022 AD01 Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to 103 High Street Waltham Cross EN8 7AN on 22 September 2022
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
20 Oct 2021 MR01 Registration of charge 089793100005, created on 18 October 2021
24 Sep 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 089793100001
24 Sep 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 089793100001
24 Sep 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 089793100002