Advanced company searchLink opens in new window

STREAMLINE STRATEGIC LIMITED

Company number 07233845

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)
25 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2018 AD01 Registered office address changed from C/O Best Accountancy Services (Plymouth) Ltd C5 1st Floor, Unit C5 Bell Close, Newnham Ind Est, Plympton Plymouth Devon PL7 4PB to 12 Colebrook Road Plympton Plymouth PL7 4AA on 8 February 2018
31 Jan 2018 CH01 Director's details changed for Mrs Joanna Mills on 30 January 2018
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
25 Mar 2015 AD01 Registered office address changed from Units 7 & 8 Cargo Workspace 41-43 George Place Plymouth PL1 3DX to C/O Best Accountancy Services (Plymouth) Ltd C5 1ST Floor, Unit C5 Bell Close, Newnham Ind Est, Plympton Plymouth Devon PL7 4PB on 25 March 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
01 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
29 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
29 Jan 2014 TM01 Termination of appointment of Jonathan Mill as a director
20 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
30 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
22 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
22 May 2012 AP01 Appointment of Mr Jonathan Mill as a director
22 May 2012 AP01 Appointment of Mrs Joanna Mills as a director
20 Dec 2011 AA Accounts for a dormant company made up to 30 April 2011
18 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
14 Jun 2010 SH01 Statement of capital following an allotment of shares on 23 April 2010
  • GBP 1,000
14 Jun 2010 AP01 Appointment of Mr Simon Paul Inglis King as a director
28 Apr 2010 TM01 Termination of appointment of Barbara Kahan as a director