Advanced company searchLink opens in new window

CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED

Company number 07220771

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)
20 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
20 Sep 2022 AD01 Registered office address changed from 140 Aldersgate Street London London EC1A 4HY to 25 Farringdon Street London EC4A 4AB on 20 September 2022
18 Sep 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-06
18 Sep 2022 LIQ01 Declaration of solvency
16 Sep 2022 600 Appointment of a voluntary liquidator
28 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
24 Nov 2021 SH19 Statement of capital on 24 November 2021
  • GBP 1.00
24 Nov 2021 SH20 Statement by Directors
24 Nov 2021 CAP-SS Solvency Statement dated 01/11/21
24 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Nov 2021 AP01 Appointment of Mr Jonathan Richard Hall as a director on 22 November 2021
22 Nov 2021 TM01 Termination of appointment of Darragh Richard Joseph Hurley as a director on 22 November 2021
21 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
21 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
21 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
21 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
08 Sep 2021 RESOLUTIONS Resolutions
  • RES14 ‐ 2500000 capitalised amount being the total amount standing to the credit of the company's capital hereby capitlised thereby reducing the amount standing to the credit 29/07/2021
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 2,500,001
11 May 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
25 Feb 2021 CH01 Director's details changed for Mr Alastair Thomas Agnew on 25 February 2021
22 Feb 2021 AP01 Appointment of Mr Alastair Thomas Agnew as a director on 22 February 2021
22 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
22 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
22 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19