- Company Overview for ST ANNES STREET LIMITED (10587334)
- Filing history for ST ANNES STREET LIMITED (10587334)
- People for ST ANNES STREET LIMITED (10587334)
- Charges for ST ANNES STREET LIMITED (10587334)
- Insolvency for ST ANNES STREET LIMITED (10587334)
- More for ST ANNES STREET LIMITED (10587334)
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) |
---|---|---|---|
12 Sep 2024 | REC2 | Receiver's abstract of receipts and payments to 19 January 2024 | |
09 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2024 | RM02 | Notice of ceasing to act as receiver or manager | |
28 Apr 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 | |
25 Apr 2023 | RM01 | Appointment of receiver or manager | |
25 Apr 2023 | RM01 | Appointment of receiver or manager | |
19 May 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
28 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
28 Oct 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 July 2021 | |
14 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
13 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
27 May 2020 | SH01 |
Statement of capital following an allotment of shares on 21 May 2020
|
|
13 May 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
20 Mar 2020 | AP01 | Appointment of Mr Robert John Taylor as a director on 19 March 2020 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
26 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
10 May 2018 | AD01 | Registered office address changed from Tlt Solicitors, 3 Hardman Square Manchester M3 3EB United Kingdom to Seymour Chambers London Road Liverpool L3 5NW on 10 May 2018 | |
16 May 2017 | MR01 | Registration of charge 105873340001, created on 2 May 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
27 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-27
|