Advanced company searchLink opens in new window

BSTREET LONDON LTD.

Company number 06464008

Filter by category

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)
21 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Sep 2016 AD01 Registered office address changed from Aldgate Tower Leman Street London E1 8FA England to Devonshire House 60 Goswell Road London EC1M 7AD on 2 September 2016
30 Aug 2016 4.20 Statement of affairs with form 4.19
30 Aug 2016 600 Appointment of a voluntary liquidator
30 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-12
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
15 Apr 2016 AD01 Registered office address changed from Barley Mow Centre 10 Barley Mow Passage Chiswick London W4 4PH to Aldgate Tower Leman Street London E1 8FA on 15 April 2016
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jul 2015 TM01 Termination of appointment of Kevin Exley as a director on 7 July 2015
10 Feb 2015 TM01 Termination of appointment of Carey Elizabeth Cockburn Baynes as a director on 10 February 2015
03 Feb 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
18 Dec 2014 TM02 Termination of appointment of Nigel Peter Owens as a secretary on 30 August 2014
18 Dec 2014 TM01 Termination of appointment of Nigel Peter Owens as a director on 30 August 2014
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jun 2014 AP01 Appointment of Mrs Carey Elizabeth Cockburn Baynes as a director
31 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
31 Jan 2014 CH01 Director's details changed for Nigel Peter Owens on 19 December 2013
23 May 2013 AA Total exemption full accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
17 Jan 2013 CH01 Director's details changed for Nigel Peter Owens on 17 January 2013
17 Jan 2013 CH03 Secretary's details changed for Mr Nigel Peter Owens on 17 January 2013
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011