- Company Overview for 5 STREAMS GLOBAL LIMITED (05741567)
- Filing history for 5 STREAMS GLOBAL LIMITED (05741567)
- People for 5 STREAMS GLOBAL LIMITED (05741567)
- Insolvency for 5 STREAMS GLOBAL LIMITED (05741567)
- More for 5 STREAMS GLOBAL LIMITED (05741567)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
17 May 2012 | RESOLUTIONS |
Resolutions
|
|
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 |