Advanced company searchLink opens in new window

STREETACCESS LIMITED

Company number 03905912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2009 DS01 Application to strike the company off the register
02 Apr 2009 363a Return made up to 13/01/09; full list of members
01 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
14 Nov 2008 288b Appointment Terminated Director richard arnold
05 Feb 2008 363s Return made up to 13/01/08; full list of members
03 Jul 2007 AA Total exemption small company accounts made up to 31 January 2007
13 Feb 2007 363s Return made up to 13/01/07; full list of members
19 Jul 2006 AA Total exemption full accounts made up to 31 January 2006
27 Jan 2006 363s Return made up to 13/01/06; full list of members
08 Dec 2005 AA Total exemption full accounts made up to 31 January 2005
04 Feb 2005 363s Return made up to 13/01/05; full list of members
02 Jun 2004 AA Accounts made up to 31 January 2004
01 Jun 2004 MISC Amending 88(2) 23/04/04
24 May 2004 288a New secretary appointed
24 May 2004 288b Secretary resigned
24 May 2004 287 Registered office changed on 24/05/04 from: 77 woodwarde road london SE22 8UL
13 May 2004 88(2)R Ad 23/04/04--------- £ si 110@1=110 £ ic 190/300
13 May 2004 88(2)R Ad 26/04/04--------- £ si 90@1=90 £ ic 100/190
13 May 2004 288a New director appointed
13 May 2004 288a New director appointed
13 May 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
11 May 2004 CERTNM Company name changed street access LIMITED\certificate issued on 11/05/04
07 May 2004 363s Return made up to 13/01/04; no change of members; amend