- Company Overview for STREAMLINE STRATEGIC LIMITED (07233845)
- Filing history for STREAMLINE STRATEGIC LIMITED (07233845)
- People for STREAMLINE STRATEGIC LIMITED (07233845)
- More for STREAMLINE STRATEGIC LIMITED (07233845)
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
|
|
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
|
|
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
|
|
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
|
|
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 |