- Company Overview for STREET KIDS INTERNATIONAL UK (06617629)
- Filing history for STREET KIDS INTERNATIONAL UK (06617629)
- People for STREET KIDS INTERNATIONAL UK (06617629)
- More for STREET KIDS INTERNATIONAL UK (06617629)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2019 | AA | Micro company accounts made up to 30 June 2018 | |
13 Sep 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
13 Nov 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2018 | DS01 | Application to strike the company off the register | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
17 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
17 Apr 2018 | TM01 | Termination of appointment of Richard Norman Street as a director on 11 March 2016 | |
17 Apr 2018 | TM01 | Termination of appointment of Sharon Goulds as a director on 27 March 2018 | |
17 Apr 2018 | PSC07 | Cessation of Richard Norman Street as a person with significant control on 27 March 2018 | |
17 Apr 2018 | PSC07 | Cessation of Sharon Goulds as a person with significant control on 27 March 2018 | |
15 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
30 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
12 Oct 2016 | TM02 | Termination of appointment of Stephanie Helen Kaye as a secretary on 6 October 2016 | |
01 Aug 2016 | AR01 | Annual return made up to 11 June 2016 no member list | |
29 Mar 2016 | CH01 | Director's details changed for Mr James William Rowse Endersby on 18 March 2016 | |
28 Mar 2016 | AP01 | Appointment of Ms Sharon Goulds as a director on 11 March 2016 | |
28 Mar 2016 | TM01 | Termination of appointment of Jonathan Corderoy Cheshire as a director on 11 March 2016 | |
28 Mar 2016 | AD01 | Registered office address changed from 85 South Lodge Circus Road London NW8 9EU to 44 Hambledon Road London SW18 5UB on 28 March 2016 | |
17 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
23 Jun 2015 | AR01 | Annual return made up to 11 June 2015 no member list | |
29 Apr 2015 | TM01 | Termination of appointment of Frances Bryony House as a director on 20 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Aniela Shuckburgh as a director on 20 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Sarah Jane Betteley as a director on 20 April 2015 |