Advanced company searchLink opens in new window

STREETFORCE LIMITED

Company number 07858458

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)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with updates
28 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
15 Oct 2021 PSC01 Notification of Nina Georgieva Tsaneva as a person with significant control on 20 November 2020
15 Oct 2021 PSC01 Notification of Ilko Tsanev as a person with significant control on 20 November 2020
15 Oct 2021 CH01 Director's details changed for Mr Ilko Petev Tsanev on 20 November 2020
15 Oct 2021 CH01 Director's details changed for Mr Ilko Petev Tsanev on 18 February 2020
15 Oct 2021 AD01 Registered office address changed from Unit 7C Builders Square Court Hill, Littlebourne Canterbury Kent CT3 1XU to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 15 October 2021
22 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with updates
22 Dec 2020 PSC07 Cessation of Niraj Bharat Kumar Madlani as a person with significant control on 20 November 2020
22 Dec 2020 TM01 Termination of appointment of Niraj Bharat Kumar Madlani as a director on 20 November 2020
16 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 23 November 2019 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
15 May 2018 AA Total exemption full accounts made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
28 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
16 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
02 Feb 2015 CH01 Director's details changed for Mr Ilko Petev Tsanev on 1 January 2015