- Company Overview for STRAIGHT FLUSH LTD (13487573)
- Filing history for STRAIGHT FLUSH LTD (13487573)
- People for STRAIGHT FLUSH LTD (13487573)
- Charges for STRAIGHT FLUSH LTD (13487573)
- More for STRAIGHT FLUSH LTD (13487573)
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) |
---|---|---|---|
06 Jan 2025 | TM01 | Termination of appointment of David Benzion Baddiel as a director on 1 January 2025 | |
19 Nov 2024 | TM01 | Termination of appointment of Zev Berkovits as a director on 19 November 2024 | |
14 Aug 2024 | PSC01 | Notification of Zak Samuel Chait as a person with significant control on 14 August 2024 | |
14 Aug 2024 | PSC04 | Change of details for Mr Zev Berkovits as a person with significant control on 14 August 2024 | |
14 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 14 August 2024
|
|
14 Aug 2024 | PSC04 | Change of details for Mr David Benzion Baddiel as a person with significant control on 14 August 2024 | |
14 Aug 2024 | AP01 | Appointment of Mr Zak Samuel Chait as a director on 14 August 2024 | |
12 Aug 2024 | PSC04 | Change of details for Mr David Benzion Baddiel as a person with significant control on 1 June 2024 | |
08 Aug 2024 | CS01 | Confirmation statement made on 30 June 2024 with updates | |
08 Aug 2024 | CH01 | Director's details changed for Mr David Benzion Baddiel on 1 June 2024 | |
08 Aug 2024 | PSC04 | Change of details for Mr Zev Berkovits as a person with significant control on 1 June 2024 | |
08 Aug 2024 | CH01 | Director's details changed for Mr Zev Berkovits on 1 June 2024 | |
08 Aug 2024 | AD01 | Registered office address changed from 55 Bridge Lane London NW11 0ED England to 102 Vale Road London N4 1FL on 8 August 2024 | |
08 Aug 2024 | CH01 | Director's details changed for Mr David Benzion Baddiel on 1 June 2024 | |
08 Aug 2024 | PSC04 | Change of details for Mr David Benzion Baddiel as a person with significant control on 1 June 2024 | |
28 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
10 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 2 April 2024
|
|
10 Apr 2024 | AP01 | Appointment of Mr Zev Berkovits as a director on 1 April 2024 | |
10 Apr 2024 | PSC01 | Notification of Zev Berkovits as a person with significant control on 2 April 2024 | |
31 Mar 2024 | AD01 | Registered office address changed from 32 Alba Gardens London NW11 9NR England to 55 Bridge Lane London NW11 0ED on 31 March 2024 | |
03 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
30 Jun 2023 | AA | Micro company accounts made up to 31 July 2022 | |
31 Mar 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with updates | |
11 Mar 2022 | AD01 | Registered office address changed from Flat 2 57 Parson Street London NW4 1QT United Kingdom to 32 Alba Gardens London NW119NR on 11 March 2022 |