Advanced company searchLink opens in new window

5 STREAMS GLOBAL LIMITED

Company number 05741567

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)
04 Jan 2021 L64.04 Dissolution deferment
28 Nov 2020 L64.07 Completion of winding up
26 Jul 2019 COCOMP Order of court to wind up
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
10 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 125,002
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 125,002
01 Oct 2014 CH01 Director's details changed for Felicia Marie Brown on 3 September 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 125,002
28 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
27 Mar 2013 AP04 Appointment of Awa Nominees Ltd as a secretary
27 Mar 2013 TM02 Termination of appointment of Stephanie Waldock as a secretary
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Dec 2012 CERTNM Company name changed lak consulting LIMITED\certificate issued on 06/12/12
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution
18 Jul 2012 AD01 Registered office address changed from Corrie Edge House Corry Road Hindhead Surrey GU26 6PB on 18 July 2012
17 May 2012 SH01 Statement of capital following an allotment of shares on 8 March 2012
  • GBP 125,002
17 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth share capital amount. Subscription for class e shres 08/03/2012
15 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 May 2011 AP01 Appointment of Felicia Marie Brown as a director
21 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders