Advanced company searchLink opens in new window

STREAMBASE LIMITED

Company number 05436796

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)
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
  • GBP 1
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