Advanced company searchLink opens in new window

STREET CHILD AFRICA

Company number 03597252

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2021 DS01 Application to strike the company off the register
01 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
30 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2021 AA Micro company accounts made up to 31 December 2019
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
30 Jun 2020 TM01 Termination of appointment of Sandip Shah as a director on 20 June 2020
09 Oct 2019 AD01 Registered office address changed from Westmead House Westmead Farnborough GU14 7LP England to 3 Fairfields 26 Green Lane Cobham KT11 2NN on 9 October 2019
27 Aug 2019 AA Micro company accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
12 Jun 2019 TM01 Termination of appointment of Brenda Margaret Killen as a director on 11 June 2019
15 Apr 2019 TM01 Termination of appointment of Claire Hoffman-Mcconnel as a director on 15 April 2019
25 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
02 Jul 2018 TM01 Termination of appointment of Maria Po-Lin Judge as a director on 13 February 2018
27 Nov 2017 TM01 Termination of appointment of Peter Simon Davey as a director on 22 November 2017
28 Sep 2017 AA Full accounts made up to 31 December 2016
14 Aug 2017 AP03 Appointment of Mr Andrew David Lowton as a secretary on 1 February 2017
18 Jul 2017 CH01 Director's details changed for Ms Maria Po-Lin Shum on 10 July 2017
18 Jul 2017 CH01 Director's details changed for Ms Claire Hoffman on 7 July 2017
17 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
21 Mar 2017 AD01 Registered office address changed from Myrtle House Hampton Court Road East Molesey Surrey KT8 9BY England to Westmead House Westmead Farnborough GU14 7LP on 21 March 2017