- Company Overview for STREETDRONE LIMITED (10808853)
- Filing history for STREETDRONE LIMITED (10808853)
- People for STREETDRONE LIMITED (10808853)
- Charges for STREETDRONE LIMITED (10808853)
- Insolvency for STREETDRONE LIMITED (10808853)
- More for STREETDRONE LIMITED (10808853)
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) |
---|---|---|---|
20 Sep 2024 | AD01 | Registered office address changed from Unit 3 Roger House Osney Mead Oxford OX2 0ES England to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 20 September 2024 | |
19 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2024 | LIQ01 | Declaration of solvency | |
20 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
15 Jun 2024 | RP04CS01 | Second filing of Confirmation Statement dated 7 June 2018 | |
07 Jun 2024 | PSC05 | Change of details for Preston Ev Limited as a person with significant control on 14 March 2019 | |
21 Feb 2024 | MR04 | Satisfaction of charge 108088530001 in full | |
14 Feb 2024 | CH01 | Director's details changed for Mr Mark Andrew Preston on 14 March 2019 | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
23 Nov 2020 | MR01 | Registration of charge 108088530001, created on 4 November 2020 | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mr Michael John Potts on 26 June 2019 | |
28 Jun 2019 | CH03 | Secretary's details changed for Mr Michael John Potts on 26 June 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
20 May 2019 | AA01 | Previous accounting period extended from 1 March 2019 to 31 March 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Mr Michael John Potts on 1 September 2018 | |
04 Apr 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 1 March 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from 16 Stockmore Street Oxford OX4 1JT England to Unit 3 Roger House Osney Mead Oxford OX2 0ES on 14 March 2019 |