|
|
04 Feb 2025
|
04 Feb 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Nov 2024
|
19 Nov 2024
First Gazette notice for voluntary strike-off
|
|
|
06 Nov 2024
|
06 Nov 2024
Application to strike the company off the register
|
|
|
31 Jan 2024
|
31 Jan 2024
Confirmation statement made on 22 January 2024 with no updates
|
|
|
30 Jan 2024
|
30 Jan 2024
Director's details changed for Mr Jeremy Butterworth on 23 January 2020
|
|
|
23 Jan 2023
|
23 Jan 2023
Confirmation statement made on 22 January 2023 with no updates
|
|
|
30 Mar 2022
|
30 Mar 2022
Previous accounting period extended from 31 August 2021 to 15 October 2021
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 22 January 2022 with no updates
|
|
|
02 Jul 2021
|
02 Jul 2021
Previous accounting period shortened from 31 January 2021 to 31 August 2020
|
|
|
06 Apr 2021
|
06 Apr 2021
Confirmation statement made on 22 January 2021 with updates
|
|
|
09 Oct 2020
|
09 Oct 2020
Change of details for Street Hassle Productions Limited as a person with significant control on 3 September 2020
|
|
|
01 Sep 2020
|
01 Sep 2020
Notification of Street Hassle Productions Limited as a person with significant control on 20 August 2020
|
|
|
01 Sep 2020
|
01 Sep 2020
Cessation of Street Hassle Media Llp as a person with significant control on 20 August 2020
|
|
|
02 Apr 2020
|
02 Apr 2020
Notification of Street Hassle Media Llp as a person with significant control on 20 March 2020
|
|
|
02 Apr 2020
|
02 Apr 2020
Cessation of Street Hassle Productions Limited as a person with significant control on 20 March 2020
|
|
|
02 Apr 2020
|
02 Apr 2020
Registered office address changed from 1E Zetland House 5 - 25 Scrutton Street London EC2A 4HJ England to 3rd Floor 24 Old Bond Street London W1S 4AP on 2 April 2020
|
|
|
23 Jan 2020
|
23 Jan 2020
Incorporation
|