STREETHUB LTD

08346380
ANGLIA HOUSE, 6 CENTRAL AVENUE ST. ANDREWS BUSINESS PARK NORWICH NR7 0HR

Documents

Documents
Date Category Description Pages
19 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
19 Jun 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Jun 2024 resolution Resolution 2 Buy now
19 Jun 2024 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With Updates 15 Buy now
04 Aug 2023 accounts Annual Accounts 17 Buy now
14 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With Updates 16 Buy now
23 Jan 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
23 Jan 2023 capital Notice of name or other designation of class of shares 2 Buy now
23 Jan 2023 incorporation Memorandum Articles 12 Buy now
23 Jan 2023 resolution Resolution 3 Buy now
28 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Dec 2022 officers Termination of appointment of director (Alexis Loizou) 1 Buy now
28 Dec 2022 officers Termination of appointment of director (Nicola Thompson) 1 Buy now
28 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Dec 2022 officers Termination of appointment of director (John Patrick Lewis) 1 Buy now
28 Dec 2022 officers Termination of appointment of secretary (Laura Tyler) 1 Buy now
28 Dec 2022 officers Appointment of director (Siling Tan) 2 Buy now
28 Dec 2022 officers Appointment of director (Mr Jonathan Paul Reynolds) 2 Buy now
02 Aug 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Jun 2022 officers Appointment of director (Mr John Patrick Lewis) 2 Buy now
27 Jun 2022 officers Appointment of secretary (Laura Tyler) 2 Buy now
27 Jun 2022 officers Termination of appointment of director (Adrian Baynham Evans) 1 Buy now
27 Jun 2022 officers Termination of appointment of secretary (Lisa Gan Tomlins) 1 Buy now
26 May 2022 incorporation Memorandum Articles 55 Buy now
26 May 2022 resolution Resolution 1 Buy now
19 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 May 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
18 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 May 2022 officers Appointment of secretary (Lisa Gan Tomlins) 2 Buy now
18 May 2022 officers Appointment of director (Mrs Nicola Thompson) 2 Buy now
18 May 2022 officers Appointment of director (Mr Adrian Baynham Evans) 2 Buy now
18 May 2022 officers Termination of appointment of director (Niall Fraser Wass) 1 Buy now
18 May 2022 officers Termination of appointment of director (Glen Douglas Walker) 1 Buy now
18 May 2022 officers Termination of appointment of director (Mandeep Singh) 1 Buy now
18 May 2022 officers Termination of appointment of director (Jo Anthony Jason Oliver) 1 Buy now
18 May 2022 capital Return of Allotment of shares 4 Buy now
18 May 2022 mortgage Statement of satisfaction of a charge 4 Buy now
10 May 2022 capital Second Filing Capital Allotment Shares 10 Buy now
10 May 2022 capital Second Filing Capital Allotment Shares 10 Buy now
28 Feb 2022 capital Return of Allotment of shares 4 Buy now
28 Feb 2022 capital Return of Allotment of shares 5 Buy now
25 Feb 2022 capital Return of Allotment of shares 5 Buy now
25 Feb 2022 capital Return of Allotment of shares 4 Buy now
08 Feb 2022 capital Return of Allotment of shares 4 Buy now
31 Jan 2022 resolution Resolution 2 Buy now
31 Jan 2022 incorporation Memorandum Articles 65 Buy now
06 Jan 2022 accounts Annual Accounts 21 Buy now
03 Jan 2022 confirmation-statement Confirmation Statement With Updates 14 Buy now
02 Sep 2021 officers Termination of appointment of director (Jonathan Marc Simon) 1 Buy now
16 Jul 2021 capital Return of Allotment of shares 4 Buy now
10 May 2021 accounts Annual Accounts 20 Buy now
04 Mar 2021 capital Return of Allotment of shares 4 Buy now
04 Mar 2021 capital Return of Allotment of shares 4 Buy now
11 Jan 2021 incorporation Memorandum Articles 64 Buy now
11 Jan 2021 resolution Resolution 59 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With Updates 15 Buy now
22 Dec 2020 capital Return of Allotment of shares 4 Buy now
09 Dec 2020 officers Termination of appointment of director (Simon Andrews) 1 Buy now
09 Dec 2020 officers Appointment of director (Mr Jonathan Marc Simon) 2 Buy now
25 Sep 2020 accounts Annual Accounts 15 Buy now
17 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2020 resolution Resolution 14 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With Updates 14 Buy now
29 Nov 2019 capital Return of Allotment of shares 4 Buy now
12 Nov 2019 capital Return of Allotment of shares 4 Buy now
07 Nov 2019 resolution Resolution 107 Buy now
22 Oct 2019 officers Appointment of director (Mr Jo Anthony Jason Oliver) 2 Buy now
16 Oct 2019 capital Return of Allotment of shares 4 Buy now
16 Oct 2019 capital Return of Allotment of shares 3 Buy now
14 Oct 2019 capital Return of Allotment of shares 3 Buy now
19 Sep 2019 capital Return of Allotment of shares 3 Buy now
12 Aug 2019 capital Return of Allotment of shares 3 Buy now
29 May 2019 capital Return of Allotment of shares 3 Buy now
30 Apr 2019 accounts Annual Accounts 9 Buy now
26 Apr 2019 officers Appointment of director (Mr Simon Andrews) 2 Buy now
23 Apr 2019 officers Termination of appointment of director (David Henry Barrington Gladwyn) 1 Buy now
15 Mar 2019 capital Return of Allotment of shares 3 Buy now
20 Feb 2019 officers Termination of appointment of director (Rebecca Claire Hunt) 1 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 11 Buy now
01 Nov 2018 officers Appointment of director (Mr Niall Fraser Wass) 2 Buy now
30 Oct 2018 officers Change of particulars for director (Glen Douglas Walker) 2 Buy now
15 Oct 2018 resolution Resolution 63 Buy now
04 Sep 2018 officers Appointment of director (David Henry Barrington Gladwyn) 2 Buy now
04 Sep 2018 officers Termination of appointment of director (Harry Charles David Briggs) 1 Buy now
06 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2018 accounts Annual Accounts 9 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With Updates 12 Buy now
01 Nov 2017 capital Return of Allotment of shares 4 Buy now
29 Aug 2017 resolution Resolution 54 Buy now
21 Aug 2017 officers Change of particulars for director (Mr Mandeep Singh) 2 Buy now
21 Aug 2017 officers Change of particulars for director (Mr Alexis Loizou) 2 Buy now
08 Aug 2017 mortgage Registration of a charge 40 Buy now
31 Jul 2017 officers Termination of appointment of director (Tobin Richard Ireland) 1 Buy now
19 Jul 2017 capital Return of Allotment of shares 4 Buy now
18 Jul 2017 capital Return of Allotment of shares 4 Buy now
18 Jul 2017 officers Change of particulars for director (Mr Alexis Loizou) 2 Buy now
16 Jun 2017 incorporation Memorandum Articles 62 Buy now