- Company Overview for STREETSMART LIMITED (07748619)
- Filing history for STREETSMART LIMITED (07748619)
- People for STREETSMART LIMITED (07748619)
- Charges for STREETSMART LIMITED (07748619)
- More for STREETSMART LIMITED (07748619)
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) |
---|---|---|---|
06 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
09 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 Aug 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
22 Aug 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
23 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Dec 2011 | AP01 | Appointment of Mr Abraham Y Klein as a director | |
19 Dec 2011 | AP03 | Appointment of Sarah Rachel Klein as a secretary | |
12 Dec 2011 | AA01 | Current accounting period shortened from 31 August 2012 to 31 March 2012 | |
07 Dec 2011 | AP01 | Appointment of Mr Joshua Sternlicht as a director | |
27 Sep 2011 | AD01 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 27 September 2011 | |
27 Sep 2011 | TM01 | Termination of appointment of Graham Cowan as a director | |
27 Sep 2011 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 27 September 2011 | |
27 Sep 2011 | TM01 | Termination of appointment of Graham Cowan as a director | |
22 Aug 2011 | NEWINC |
Incorporation
|