- Company Overview for DAVID STREET INVESTMENTS LIMITED (13460063)
- Filing history for DAVID STREET INVESTMENTS LIMITED (13460063)
- People for DAVID STREET INVESTMENTS LIMITED (13460063)
- Charges for DAVID STREET INVESTMENTS LIMITED (13460063)
- More for DAVID STREET INVESTMENTS LIMITED (13460063)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 16 June 2024 with updates | |
17 Jun 2024 | CH01 | Director's details changed for Matthew Jones on 15 June 2024 | |
17 Jun 2024 | CH01 | Director's details changed for Peter Hargreaves on 15 June 2024 | |
17 Jun 2024 | CH01 | Director's details changed for Mr Graham John Boyce on 15 June 2024 | |
17 Jun 2024 | CH01 | Director's details changed for Mr James Arkle on 15 June 2024 | |
28 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
18 Sep 2023 | MR01 | Registration of charge 134600630001, created on 15 September 2023 | |
18 Sep 2023 | MR01 | Registration of charge 134600630002, created on 15 September 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 16 June 2023 with updates | |
23 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2022 | AD01 | Registered office address changed from 21 Woodstock Street Mayfair London W1C 2AP United Kingdom to Celtic House Caxton Place Pentwyn Cardiff CF23 8HA on 9 November 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 16 June 2022 with updates | |
16 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-16
|