ISTREET DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Registered office address changed from House 104 High Street Aveley South Ockendon RM15 4BX England to Unit 2B Charles Street West Bromwich B70 0AZ on 2025-05-28 |
27/05/2527 May 2025 | Change of details for Ms Susan Awino as a person with significant control on 2025-05-27 |
27/05/2527 May 2025 | Director's details changed for Ms Susan Awino on 2025-05-27 |
23/05/2523 May 2025 | Notification of Susan Awino as a person with significant control on 2025-03-23 |
23/05/2523 May 2025 | Termination of appointment of Shimul Roy as a director on 2025-05-23 |
23/05/2523 May 2025 | Appointment of Ms Susan Awino as a director on 2025-05-23 |
23/05/2523 May 2025 | Cessation of Shimul Roy as a person with significant control on 2025-05-23 |
14/05/2514 May 2025 | Notification of Shimul Roy as a person with significant control on 2025-05-14 |
14/05/2514 May 2025 | Registered office address changed from 37 Temple Street Birmingham B2 5DP England to House 104 High Street Aveley South Ockendon RM15 4BX on 2025-05-14 |
14/05/2514 May 2025 | Termination of appointment of Mohammed Jubai Islam as a director on 2025-05-14 |
14/05/2514 May 2025 | Appointment of Mr Shimul Roy as a director on 2025-05-14 |
14/05/2514 May 2025 | Cessation of Mohammed Jubai Islam as a person with significant control on 2025-05-14 |
17/03/2517 March 2025 | Registered office address changed from Unit 178 Argyle Street Argyle Street Birmingham B7 5TE England to 37 Temple Street Birmingham B2 5DP on 2025-03-17 |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
07/03/257 March 2025 | Confirmation statement made on 2024-12-06 with no updates |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
22/11/2422 November 2024 | Micro company accounts made up to 2024-01-31 |
20/02/2420 February 2024 | Registered office address changed from 1 Jillcot Road Solihull B92 8JQ England to Unit 178 Argyle Street Argyle Street Birmingham B7 5TE on 2024-02-20 |
18/02/2418 February 2024 | Termination of appointment of Jubaed Hussain as a director on 2024-02-18 |
18/02/2418 February 2024 | Appointment of Mr Mohammed Jubai Islam as a director on 2024-02-18 |
18/02/2418 February 2024 | Notification of Mohammed Jubai Islam as a person with significant control on 2024-02-18 |
18/02/2418 February 2024 | Registered office address changed from Space Station House 16 Highlands Road Shirley Solihull B90 4nd England to 1 Jillcot Road Solihull B92 8JQ on 2024-02-18 |
18/02/2418 February 2024 | Cessation of Jubaed Hussain as a person with significant control on 2024-02-18 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/12/2316 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
17/01/2317 January 2023 | Micro company accounts made up to 2022-01-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with updates |
01/12/221 December 2022 | Termination of appointment of Abdullah Haris as a director on 2022-11-19 |
01/12/221 December 2022 | Cessation of Abdullah Haris as a person with significant control on 2022-11-19 |
01/12/221 December 2022 | Change of details for Mr Jubaed Hussain as a person with significant control on 2022-11-19 |
16/10/2216 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
25/03/2225 March 2022 | Second filing of Confirmation Statement dated 2021-09-30 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/10/217 October 2021 | Appointment of Mr Mohammed Jahed Miah as a director on 2021-10-07 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with updates |
19/07/2119 July 2021 | Notification of Mohammed Jahed Miah as a person with significant control on 2021-06-17 |
19/07/2119 July 2021 | Change of details for Mr Jubaed Hussain as a person with significant control on 2021-06-17 |
19/07/2119 July 2021 | Notification of Mohammed Tahmid Ahmed as a person with significant control on 2021-06-17 |
11/06/2111 June 2021 | DIRECTOR APPOINTED MR MOHAMMED JAHED MIAH |
11/06/2111 June 2021 | DIRECTOR APPOINTED MR MOHAMMED TAHMID AHMED |
18/01/2118 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company