Advanced company searchLink opens in new window

STREETLIFE GROUP LTD

Company number 13774293

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 May 2024 AA Total exemption full accounts made up to 30 November 2023
14 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
21 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
02 Jun 2023 AD01 Registered office address changed from 1 Market Hill Calne SN11 0BT England to 28C Kilburn Lane London W10 4AH on 2 June 2023
06 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
03 Feb 2023 PSC05 Change of details for Thea Dora Homes Limited as a person with significant control on 7 December 2022
03 Feb 2023 PSC07 Cessation of Comma Real Ltd as a person with significant control on 7 December 2022
03 Feb 2023 PSC07 Cessation of Fawaad-Ul-Haq Mullick as a person with significant control on 7 December 2022
03 Feb 2023 PSC02 Notification of Life Creative Funding Ltd as a person with significant control on 7 December 2022
03 Feb 2023 SH01 Statement of capital following an allotment of shares on 7 December 2022
  • GBP 1,000
03 Feb 2023 SH19 Statement of capital on 3 February 2023
  • GBP 710
02 Feb 2023 CAP-SS Solvency Statement dated 07/12/22
02 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
31 Jan 2023 SH03 Purchase of own shares.
30 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Directors statement and auditors report annexed hereto pursuant to the terms of the contract authorised by the resolution above 07/12/2022
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
30 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Directors statement and auditors report be and hereby authorised in accordance with section 716 07/12/2022
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
16 Jan 2023 TM01 Termination of appointment of Jacqueline Manevska-Hamilton as a director on 7 December 2022
28 Jan 2022 PSC07 Cessation of Elena Theodorou as a person with significant control on 28 January 2022
28 Jan 2022 PSC02 Notification of Thea Dora Homes Limited as a person with significant control on 28 January 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
30 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-30
  • GBP 400
  • GBP 400
  • GBP 400