Advanced company searchLink opens in new window

STREETHUB LTD

Company number 08346380

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)
27 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 122.732
27 Jan 2014 CH01 Director's details changed for Mr Tobin Richard Ireland on 1 January 2014
27 Jan 2014 CH01 Director's details changed for Mr Mandeep Singh on 1 November 2013
27 Jan 2014 CH01 Director's details changed for Mr Maxim Berglund on 25 January 2014
27 Jan 2014 CH01 Director's details changed for Mr Alexis Loizou on 1 September 2013
10 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 122.732
16 Dec 2013 AD01 Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 16 December 2013
04 Oct 2013 AP01 Appointment of Mr Tobin Richard Ireland as a director
30 Sep 2013 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 30 September 2013
10 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Sep 2013 SH01 Statement of capital following an allotment of shares on 29 August 2013
  • GBP 95.545
14 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 07/08/2013
14 Aug 2013 SH02 Sub-division of shares on 7 August 2013
30 Jul 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 20/03/2013
16 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jul 2013 SH01 Statement of capital following an allotment of shares on 8 July 2013
  • GBP 88.88
04 Jul 2013 AP01 Appointment of Mr Alexis Loizou as a director
03 Jul 2013 SH01 Statement of capital following an allotment of shares on 3 January 2013
  • GBP 80
  • ANNOTATION A second filed SH01 was registered on 30/07/2013
14 May 2013 SH01 Statement of capital following an allotment of shares on 20 March 2013
  • GBP 80
26 Apr 2013 SH01 Statement of capital following an allotment of shares on 3 January 2013
  • GBP 80
10 Apr 2013 SH02 Sub-division of shares on 20 March 2013
06 Mar 2013 CERTNM Company name changed streetzest LTD\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-27
06 Mar 2013 CONNOT Change of name notice
03 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted