- Company Overview for STREAMBASE LIMITED (05436796)
- Filing history for STREAMBASE LIMITED (05436796)
- People for STREAMBASE LIMITED (05436796)
- Charges for STREAMBASE LIMITED (05436796)
- More for STREAMBASE LIMITED (05436796)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2015 | DS01 | Application to strike the company off the register | |
06 Jan 2015 | CH01 | Director's details changed for William Robert Hughes on 5 January 2015 | |
06 Jan 2015 | CH01 | Director's details changed for Nicole Janson-Ebeling on 5 January 2015 | |
06 Jan 2015 | CH01 | Director's details changed for Mr Alexander Edward Kolar on 5 January 2015 | |
06 Jan 2015 | CH03 | Secretary's details changed for William Robert Hughes on 5 January 2015 | |
05 Jan 2015 | AD04 | Register(s) moved to registered office address 110 Bishopsgate Floor 23 London EC2N 4AY | |
05 Jan 2015 | AD01 | Registered office address changed from Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA England to 110 Bishopsgate Floor 23 London EC2N 4AY on 5 January 2015 | |
05 Sep 2014 | AA | Accounts for a small company made up to 30 November 2013 | |
31 Jul 2014 | AD03 | Register(s) moved to registered inspection location 1 London Wall London Wall Buildings 1St Floor London EC2M 5PG | |
31 Jul 2014 | AD02 | Register inspection address has been changed to 1 London Wall London Wall Buildings 1St Floor London EC2M 5PG | |
30 Jul 2014 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA on 30 July 2014 | |
28 Jul 2014 | AP01 | Appointment of Mr Alexander Edward Kolar as a director on 6 June 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Laura Ann Malinasky as a director on 6 June 2014 | |
12 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
04 Jan 2014 | AA | Full accounts made up to 31 December 2012 | |
08 Aug 2013 | AP01 | Appointment of Nicole Janson-Ebeling as a director | |
25 Jul 2013 | AP01 | Appointment of Laura Ann Malinasky as a director | |
25 Jul 2013 | AP01 | Appointment of William Robert Hughes as a director | |
19 Jul 2013 | AD01 | Registered office address changed from 45a Station Road Willington Bedford Bedfordshire MK44 3QL on 19 July 2013 | |
19 Jul 2013 | AA01 | Current accounting period shortened from 31 December 2013 to 30 November 2013 | |
19 Jul 2013 | AP03 | Appointment of William Robert Hughes as a secretary | |
19 Jul 2013 | TM01 | Termination of appointment of Mark Palmer as a director | |
19 Jul 2013 | TM01 | Termination of appointment of Mark Baltier as a director |