- Company Overview for STREAMING TANK LIMITED (04959614)
- Filing history for STREAMING TANK LIMITED (04959614)
- People for STREAMING TANK LIMITED (04959614)
- Charges for STREAMING TANK LIMITED (04959614)
- More for STREAMING TANK LIMITED (04959614)
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 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
05 Mar 2015 | SH02 |
Sub-division of shares on 19 December 2014
|
|
05 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2015 | MR04 | Satisfaction of charge 049596140004 in full | |
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
13 Aug 2014 | AD01 | Registered office address changed from Fourth Floor Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF to Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE on 13 August 2014 | |
12 Aug 2014 | CH01 | Director's details changed for James Marshall Wilkinson on 1 August 2014 | |
12 Aug 2014 | CH01 | Director's details changed for Christopher James Hamilton Dabbs on 1 August 2014 | |
12 Aug 2014 | CH03 | Secretary's details changed for James Marshall Wilkinson on 1 August 2014 | |
26 Apr 2014 | MR04 | Satisfaction of charge 3 in full | |
16 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
06 Dec 2013 | MR01 | Registration of charge 049596140004 | |
31 Jul 2013 | TM01 | Termination of appointment of David Uhlmann as a director | |
17 Jul 2013 | AD01 | Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 17 July 2013 | |
09 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | CH03 | Secretary's details changed for James Marshall Wilkinson on 1 December 2012 | |
01 Feb 2013 | AP01 | Appointment of Mr Peter Foy as a director | |
17 Jan 2013 | AP01 | Appointment of Mr David Uhlmann as a director | |
16 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
24 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Dec 2011 | CERTNM |
Company name changed creative tank LTD\certificate issued on 14/12/11
|
|
02 Dec 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | RESOLUTIONS |
Resolutions
|