STREET 71 LTD

Unit 30 Monkspath Business Park, Highlands Road Unit 30 Monkspath Business Park, Highlands Road, Solihull, B90 4NZ, England
StatusDISSOLVED
Company No.07825147
CategoryPrivate Limited Company
Incorporated27 Oct 2011
Age12 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 9 months, 15 days

SUMMARY

STREET 71 LTD is an dissolved private limited company with number 07825147. It was incorporated 12 years, 8 months, 11 days ago, on 27 October 2011 and it was dissolved 3 years, 9 months, 15 days ago, on 22 September 2020. The company address is Unit 30 Monkspath Business Park, Highlands Road Unit 30 Monkspath Business Park, Highlands Road, Solihull, B90 4NZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2019

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Orchard Capital Limited

Notification date: 2018-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2019

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alex Ian Quinlan

Cessation date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Q-Comm Limited

Termination date: 2017-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

Change date: 2017-05-30

Old address: C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England

New address: Unit 30 Monkspath Business Park, Highlands Road Shirley Solihull B90 4NZ

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jordan David Quinlan

Termination date: 2016-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Quinlan

Appointment date: 2016-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

Change date: 2016-05-19

Old address: C/O Fullspot Uk Ltd 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB

New address: C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ

Documents

View document PDF

Appoint corporate director company with name date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Q-Comm Limited

Appointment date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Q Commercial Services Limited

Termination date: 2016-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Appoint corporate director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Q Commercial Services Limited

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jkl Management Services Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2013

Action Date: 16 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-16

Old address: C/O C/O Fullspot Uk Ltd Unit 64 Basepoint Business Ctr Isidore Road Bromsgrove Worcestershire B60 3ET United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2012

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2012

Action Date: 05 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-05

Old address: C/O C/O Jkl Management Services Ltd Orchard House Truemans Heath Lane Shirley Solihull West Midlands B90 1PQ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-25

Old address: Orchard House Truemans Heath Lane Shirley Solihull West Midlands B90 1PQ United Kingdom

Documents

View document PDF

Change corporate director company with change date

Date: 26 Feb 2012

Action Date: 27 Oct 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-10-27

Officer name: Jkl Management Ltd

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jan 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 27 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAO BUN GROUP LTD

BERKELEY HOUSE,ALTON,GU34 1HN

Number:11345605
Status:ACTIVE
Category:Private Limited Company

ELECTRICIANS ON LINE (DORSET) LIMITED

31 PETERSFIELD ROAD,DORSET,BH7 6QG

Number:04892303
Status:ACTIVE
Category:Private Limited Company

HUNDRED HOUSE ONLINE LIMITED

BANK CHAMBERS 1-3 WOODFORD AVENUE,ILFORD,IG2 6UF

Number:09605333
Status:ACTIVE
Category:Private Limited Company

MACHINERY VIBRATION CONSULTANTS LIMITED

9 STRATFIELD PARK,WATERLOOVILLE,PO7 7XN

Number:03659805
Status:ACTIVE
Category:Private Limited Company

NEIL MEAD LIMITED

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:08475505
Status:ACTIVE
Category:Private Limited Company

R&F BUILDING SERVICES LIMITED

EH20 BUSINESS CENTRE,LOANHEAD,EH20 9LZ

Number:SC469733
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