- Company Overview for STREEP SERVICES LTD (15562073)
- Filing history for STREEP SERVICES LTD (15562073)
- People for STREEP SERVICES LTD (15562073)
- More for STREEP SERVICES LTD (15562073)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with updates | |
20 Dec 2024 | RP10 | Address of person with significant control Mrs Gillian Nevins changed to 15562073 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 20 December 2024 | |
20 Dec 2024 | RP09 | Address of officer Mrs Gillian Nevins changed to 15562073 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 20 December 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
07 Nov 2024 | AD01 | Registered office address changed from , 167-169 Great Portland Street, London, W1W 5PF, England to International House 6 South Molton Street London W1K 5QF on 7 November 2024 | |
31 Oct 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
31 Oct 2024 | PSC01 | Notification of Yunus Abdul as a person with significant control on 31 October 2024 | |
31 Oct 2024 | AD01 | Registered office address changed from , 26 Market Place, Swaffham, PE37 7QH, England to International House 6 South Molton Street London W1K 5QF on 31 October 2024 | |
31 Oct 2024 | AP01 | Appointment of Mr Yunus Abdul as a director on 31 October 2024 | |
31 Oct 2024 | TM01 | Termination of appointment of Gillian Nevins as a director on 31 October 2024 | |
31 Oct 2024 | PSC07 | Cessation of Gillian Nevins as a person with significant control on 31 October 2024 | |
14 Mar 2024 | NEWINC |
Incorporation
Statement of capital on 2024-03-14
|