Advanced company searchLink opens in new window

STREETSIDE HOLDINGS LTD

Company number 07557844

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)
09 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 22 March 2019
25 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 22 March 2018
20 Apr 2017 AD01 Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW to 15 Canada Square London E14 5GL on 20 April 2017
13 Apr 2017 4.70 Declaration of solvency
13 Apr 2017 600 Appointment of a voluntary liquidator
13 Apr 2017 600 Appointment of a voluntary liquidator
13 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-23
06 Apr 2017 AP01 Appointment of Mr Philip Hendy as a director on 22 March 2017
04 Apr 2017 TM01 Termination of appointment of Sarah Clark as a director on 22 March 2017
09 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-19
09 Feb 2017 AP01 Appointment of Mrs Sarah Clark as a director on 20 January 2017
08 Feb 2017 TM01 Termination of appointment of Jtc Directors Limited as a director on 20 January 2017
08 Feb 2017 TM01 Termination of appointment of Castle Directors as a director on 20 January 2017
26 Jan 2017 CONNOT Change of name notice
18 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
07 Jul 2016 AD01 Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016
08 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3
14 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 3
23 Jan 2015 AA Total exemption full accounts made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 9 March 2014
Statement of capital on 2014-07-01
  • GBP 3
28 Jan 2014 AD01 Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX on 28 January 2014
08 Jan 2014 AA Total exemption full accounts made up to 31 December 2012