- 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) |
---|---|---|---|
31 Oct 2017 | MR04 | Satisfaction of charge 097506080001 in full | |
17 Oct 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
17 Oct 2017 | PSC01 | Notification of Callum Negus-Fancey as a person with significant control on 9 August 2017 | |
17 Oct 2017 | PSC02 | Notification of Lets Go Crazy Holdings Limited as a person with significant control on 16 October 2017 | |
17 Oct 2017 | PSC01 | Notification of Liam Mortimer Negus-Fancey as a person with significant control on 9 August 2017 | |
17 Oct 2017 | PSC01 | Notification of James Andrew Ellis as a person with significant control on 9 August 2017 | |
16 Oct 2017 | PSC07 | Cessation of Lets Go Crazy Holdings Limited as a person with significant control on 9 August 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Eric Robert Newnham as a director on 9 August 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Andrew Charles Craissati as a director on 9 August 2017 | |
30 Aug 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 September 2016
|
|
31 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 29 July 2017
|
|
31 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 31 October 2016
|
|
24 Jul 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
05 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
24 May 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
20 Apr 2017 | AP01 | Appointment of Mr Eric Robert Newnham as a director on 10 April 2017 | |
19 Apr 2017 | MR01 | Registration of charge 097506080002, created on 11 April 2017 | |
18 Apr 2017 | MR01 | Registration of charge 097506080001, created on 11 April 2017 | |
28 Mar 2017 | AA01 | Previous accounting period extended from 31 August 2016 to 31 December 2016 | |
01 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2016 | TM01 | Termination of appointment of James Ponnusamy as a director on 4 September 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
09 Sep 2016 | AP01 | Appointment of Leila Rastegar Zegna as a director on 4 September 2016 | |
09 Sep 2016 | AP01 | Appointment of Mr William Malachy Mcquillan as a director on 4 September 2016 | |
07 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 5 September 2016
|