- Company Overview for STREAT MARKETS LTD (10200294)
- Filing history for STREAT MARKETS LTD (10200294)
- People for STREAT MARKETS LTD (10200294)
- Charges for STREAT MARKETS LTD (10200294)
- More for STREAT MARKETS LTD (10200294)
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) |
---|---|---|---|
26 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2023 | AA01 | Current accounting period shortened from 31 March 2022 to 30 March 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
14 Feb 2022 | AA01 | Current accounting period extended from 29 December 2021 to 31 March 2022 | |
02 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with no updates | |
21 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Aug 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
07 Aug 2020 | CH01 | Director's details changed for Mr Dipak Panchal on 11 June 2020 | |
07 Aug 2020 | PSC05 | Change of details for Arcade Propco Limited as a person with significant control on 18 June 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mr Dipak Panchal on 11 June 2020 | |
24 Dec 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
24 Sep 2019 | MA | Memorandum and Articles of Association | |
17 Sep 2019 | MR01 | Registration of charge 102002940005, created on 13 September 2019 | |
17 Sep 2019 | MR01 | Registration of charge 102002940003, created on 13 September 2019 | |
17 Sep 2019 | MR01 | Registration of charge 102002940004, created on 13 September 2019 | |
11 Sep 2019 | MA | Memorandum and Articles of Association | |
22 Aug 2019 | AD01 | Registered office address changed from 46a Carnaby Street Top Floor London W1F 9PS England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 22 August 2019 | |
16 Aug 2019 | MR01 | Registration of charge 102002940002, created on 6 August 2019 | |
30 Jul 2019 | MR04 | Satisfaction of charge 102002940001 in full | |
10 Jul 2019 | MR01 | Registration of charge 102002940001, created on 26 June 2019 |