STREET (UK) C.I.C.

Company Documents

DateDescription
24/06/2424 June 2024 Resolutions

View Document

24/06/2424 June 2024 Declaration of solvency

View Document

24/06/2424 June 2024 Appointment of a voluntary liquidator

View Document

24/06/2424 June 2024 Registered office address changed from 31 Gourock Road London SE9 1JA England to Azzurri House Walsall Road Walsall Business Park Walsall West Midlands WS9 0RB on 2024-06-24

View Document

24/06/2424 June 2024 Resolutions

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-15 with no updates

View Document

08/01/248 January 2024 Registered office address changed from Neville House 14 Waterloo Street Birmingham West Midlands B2 5TX England to 31 Gourock Road London SE9 1JA on 2024-01-08

View Document

15/12/2315 December 2023 Termination of appointment of Lynda Blackwell as a director on 2023-11-24

View Document

25/05/2325 May 2023 Termination of appointment of Julia Herdman as a director on 2023-05-25

View Document

25/05/2325 May 2023 Termination of appointment of Julia Herdman as a secretary on 2023-05-25

View Document

08/12/228 December 2022 Accounts for a small company made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

13/09/2213 September 2022 Satisfaction of charge 038323320005 in full

View Document

13/09/2213 September 2022 Satisfaction of charge 038323320008 in full

View Document

05/05/225 May 2022 Termination of appointment of Kashaf Ali as a director on 2022-04-22

View Document

04/05/224 May 2022 Satisfaction of charge 038323320007 in full

View Document

06/04/226 April 2022 Satisfaction of charge 038323320006 in full

View Document

26/01/2226 January 2022 Termination of appointment of Patrick Rufane Tyrrell as a director on 2022-01-12

View Document

26/01/2226 January 2022 Termination of appointment of Steven Johnson as a director on 2022-01-12

View Document

26/01/2226 January 2022 Appointment of Mr Kashaf Ali as a director on 2022-01-12

View Document

26/01/2226 January 2022 Appointment of Mrs Julia Herdman as a director on 2022-01-12

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

16/11/2116 November 2021 Accounts for a small company made up to 2021-03-31

View Document

04/01/174 January 2017 SECRETARY APPOINTED MR GEORGE VARGHESE JOSE

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY MARTIN HOCKLY

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038323320006

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038323320007

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM
1ST FLOOR 12-14 REGENT PLACE
HOCKLEY
BIRMINGHAM
WEST MIDLANDS
B1 3NJ

View Document

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038323320005

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/12/1511 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MS EILEEN KELLIHER

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROUND

View Document

07/10/157 October 2015 COMPANY NAME CHANGED STREET (UK) LIMITED
CERTIFICATE ISSUED ON 07/10/15

View Document

07/10/157 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/157 October 2015 CONVERSION TO A CIC

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BICKFORD-SMITH

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JO / 14/09/2015

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR STEVE JO

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR STEVEN JOHN ROUND

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BICKFORD-SMITH

View Document

17/08/1517 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038323320004

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038323320003

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/12/1327 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/134 March 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE HORKAN

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/12/1021 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

11/11/1011 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1012 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR PATRICK RUFANE TYRRELL

View Document

12/01/1012 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BICKFORD-SMITH / 30/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TACKABERRY / 30/11/2009

View Document

21/08/0921 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/12/0822 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR BHANU DHIR

View Document

02/10/082 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/01/0814 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: G OFFICE CHANGED 29/09/06 STUDIO 12, STYLE WORKS 50-54 SAINT PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1QS

View Document

24/01/0624 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/12/028 December 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

14/09/0014 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: G OFFICE CHANGED 30/03/00 115 HAMSTEAD ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B20 2BT

View Document

04/12/994 December 1999 DIRECTOR RESIGNED

View Document

04/12/994 December 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: G OFFICE CHANGED 06/09/99 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

03/09/993 September 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

26/08/9926 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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