STREETBOOK LIMITED

2ND FLOOR 2ND FLOOR, Maidstone, ME15 6AW, Kent
StatusDISSOLVED
Company No.07040570
CategoryPrivate Limited Company
Incorporated14 Oct 2009
Age14 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution17 Sep 2020
Years3 years, 9 months, 17 days

SUMMARY

STREETBOOK LIMITED is an dissolved private limited company with number 07040570. It was incorporated 14 years, 8 months, 21 days ago, on 14 October 2009 and it was dissolved 3 years, 9 months, 17 days ago, on 17 September 2020. The company address is 2ND FLOOR 2ND FLOOR, Maidstone, ME15 6AW, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 17 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-12

Old address: 31 Percy Street London W1T 2DD United Kingdom

New address: Maidstone House King Street Maidstone Kent ME15 6AW

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-06-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-06-21

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2019

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-23

Psc name: Mr Matthew Galen Boyes

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rupert Hieronymous Jermyn

Cessation date: 2018-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Hieronymous Jermyn

Termination date: 2018-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-28

Officer name: Mr Matthew Galen Boyes

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Simon Alexander Ettinger

Termination date: 2018-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Shohet

Termination date: 2018-09-21

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-19

Old address: Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP

New address: 31 Percy Street London W1T 2DD

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2017

Action Date: 01 May 2017

Category: Capital

Type: SH01

Date: 2017-05-01

Capital : 4,459.06 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2017

Action Date: 13 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-13

Capital : 4,316.84 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2016

Action Date: 25 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-25

Capital : 3,751.37 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070405700001

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2016

Action Date: 31 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-31

Capital : 3,749.73 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2016

Action Date: 31 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-31

Capital : 3,749.23 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2016

Action Date: 30 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-30

Capital : 3,555.46 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Shohet

Appointment date: 2016-05-01

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-16

Officer name: Mr Matthew Galen Boyes

Documents

View document PDF

Capital alter shares subdivision

Date: 07 Jun 2016

Action Date: 22 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-22

Documents

View document PDF

Resolution

Date: 07 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2016

Action Date: 30 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-30

Capital : 3,498 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2016

Action Date: 30 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-30

Capital : 3,445.7 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2015

Action Date: 30 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-30

Capital : 3,358 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2015

Action Date: 31 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-31

Capital : 2,877.1 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christophe De Buchet

Termination date: 2015-05-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2014

Action Date: 01 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-01

Capital : 2,755.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2014

Action Date: 01 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-01

Capital : 2,793.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2014

Action Date: 01 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-01

Capital : 2,822.1 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Serge Srdan Taborin

Termination date: 2014-10-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2014

Action Date: 01 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070405700001

Charge creation date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-31

Capital : 2,708.8 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2013

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-01

Capital : 2,408 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Feb 2013

Action Date: 31 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-31

Capital : 2,100 GBP

Documents

View document PDF

Resolution

Date: 25 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christophe De Buchet

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2013

Action Date: 01 May 2012

Category: Capital

Type: SH01

Date: 2012-05-01

Capital : 1,664.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2013

Action Date: 31 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-31

Capital : 2,018.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2013

Action Date: 30 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-30

Capital : 1,958.3 GBP

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Simon Alexander Ettinger

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Serge Srdan Taborin

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Apr 2012

Action Date: 14 Oct 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2011-10-14

Form type: AR01

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Matthew Galen Boyes

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2012

Action Date: 13 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-13

Capital : 1,594.5 GBP

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Mr Rupert Hieronymous Jermyn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 14 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-14

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2011

Action Date: 01 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-01

Capital : 1,303 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2011

Action Date: 01 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-01

Capital : 1,230.5 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 14 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-14

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2011

Action Date: 01 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-01

Capital : 1,174.5 GBP

Documents

View document PDF

Gazette notice compulsary

Date: 08 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-01

Officer name: Jwa Registrars Limited

Documents

View document PDF

Incorporation company

Date: 14 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL EYE FILMS LIMITED

3.30 CANTERBURY COURT,LONDON,SW9 6DE

Number:04431930
Status:ACTIVE
Category:Private Limited Company

FRACTALS ENTERTAINMENT LTD

137 ALEXANDRA AVENUE,HARROW,HA2 8PX

Number:11859162
Status:ACTIVE
Category:Private Limited Company

G.B QA SERVICES LIMITED

GIANT GROUP PLC,,LONDON,E14 9TQ

Number:11349193
Status:ACTIVE
Category:Private Limited Company

HEBRIDES INVESTMENTS NO. 1 LIMITED

SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:07504923
Status:ACTIVE
Category:Private Limited Company

MCB CONTRACTORS LTD

UNIT 2 MILLFIELD ROAD,HOUNSLOW,TW4 5PY

Number:09375802
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLANNIT LIMITED

1 APPROACH ROAD,LONDON,SW20 8BA

Number:10793986
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source