- Company Overview for STREETTEAM SOFTWARE LIMITED (09750608)
- Filing history for STREETTEAM SOFTWARE LIMITED (09750608)
- People for STREETTEAM SOFTWARE LIMITED (09750608)
- Charges for STREETTEAM SOFTWARE LIMITED (09750608)
- Insolvency for STREETTEAM SOFTWARE LIMITED (09750608)
- More for STREETTEAM SOFTWARE LIMITED (09750608)
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) |
---|---|---|---|
25 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 8 November 2018
|
|
22 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 23 January 2019
|
|
15 Mar 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 26 October 2018
|
|
15 Mar 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 August 2018
|
|
21 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 August 2018
|
|
06 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2018 | CH01 | Director's details changed for Mr William Malachy Mcquillan on 1 March 2017 | |
26 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 26 October 2018
|
|
26 Nov 2018 | CH03 | Secretary's details changed for Ms Stephanie Sl Ng on 30 October 2018 | |
12 Nov 2018 | MR01 | Registration of charge 097506080006, created on 2 November 2018 | |
11 Nov 2018 | AP03 | Appointment of Ms Stephanie Sl Ng as a secretary on 30 October 2018 | |
11 Nov 2018 | TM02 | Termination of appointment of Ashley Hunter-Love as a secretary on 30 October 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Sep 2018 | PSC01 | Notification of Andrew Citores as a person with significant control on 27 April 2018 | |
10 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2018 | AP01 | Appointment of Mr Andrew Citores as a director on 26 April 2018 | |
02 May 2018 | MR01 | Registration of charge 097506080004, created on 30 April 2018 | |
02 May 2018 | MR01 | Registration of charge 097506080003, created on 30 April 2018 | |
02 May 2018 | MR01 | Registration of charge 097506080005, created on 30 April 2018 | |
22 Jan 2018 | AP01 | Appointment of Mr. James Andrew Ellis as a director on 9 August 2017 | |
22 Jan 2018 | AP01 | Appointment of Mrs Nicola Mcclafferty as a director on 9 August 2017 | |
08 Jan 2018 | SH02 | Sub-division of shares on 9 August 2017 | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 9 August 2017
|