Advanced company searchLink opens in new window

MAINSTREAM MANAGEMENT (UK) LIMITED

Company number 04640361

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)
05 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2017 2.24B Administrator's progress report to 27 March 2017
05 Apr 2017 2.35B Notice of move from Administration to Dissolution on 27 March 2017
23 Nov 2016 2.23B Result of meeting of creditors
04 Nov 2016 2.24B Administrator's progress report to 29 September 2016
11 Apr 2016 2.24B Administrator's progress report to 29 March 2016
11 Apr 2016 2.31B Notice of extension of period of Administration
02 Feb 2016 2.23B Result of meeting of creditors
02 Nov 2015 2.24B Administrator's progress report to 29 September 2015
12 Jun 2015 F2.18 Notice of deemed approval of proposals
29 May 2015 2.17B Statement of administrator's proposal
29 May 2015 2.16B Statement of affairs with form 2.14B
28 Apr 2015 AD01 Registered office address changed from Po Box Suiteb0097 Mainstream Management (Uk) Ltd 35 Victoria Road Victoria Road Darlington County Durham DL1 5SF to C/O Quantuma Llp Floor 14 Dukes Keep 1 Marsh Lane Southampton Hampshire SO14 3EX on 28 April 2015
13 Apr 2015 2.12B Appointment of an administrator
12 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
12 Feb 2015 AD02 Register inspection address has been changed from 9 Westfield Drive Harrow Middlesex HA3 9EG United Kingdom to Littlecote Colmore Lane Kingwood Henley-on-Thames Oxfordshire RG9 5NA
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Sep 2014 TM01 Termination of appointment of Charlotte Jean Butler-Creagh as a director on 11 September 2014
12 Sep 2014 AP01 Appointment of Mr Richard John Butler-Creagh as a director on 11 September 2014
30 Jun 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Jun 2014 TM02 Termination of appointment of Arvind Makadia as a secretary
27 Jun 2014 AD01 Registered office address changed from Littlecote Colmore Lane Kingwood Henley-on-Thames Oxfordshire RG9 5NA on 27 June 2014
20 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
29 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2013 AA Total exemption small company accounts made up to 31 March 2012