- Company Overview for SOUTH STREET PROPERTIES LIMITED (08979310)
- Filing history for SOUTH STREET PROPERTIES LIMITED (08979310)
- People for SOUTH STREET PROPERTIES LIMITED (08979310)
- Charges for SOUTH STREET PROPERTIES LIMITED (08979310)
- Insolvency for SOUTH STREET PROPERTIES LIMITED (08979310)
- More for SOUTH STREET PROPERTIES LIMITED (08979310)
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
|
|
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 |