- Company Overview for STREAMLINE DATABASE SOLUTIONS LIMITED (07296474)
- Filing history for STREAMLINE DATABASE SOLUTIONS LIMITED (07296474)
- People for STREAMLINE DATABASE SOLUTIONS LIMITED (07296474)
- More for STREAMLINE DATABASE SOLUTIONS LIMITED (07296474)
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(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2018 | DS01 | Application to strike the company off the register | |
27 Nov 2017 | PSC07 | Cessation of Robin Anthony Dean Clark as a person with significant control on 21 November 2017 | |
27 Nov 2017 | PSC02 | Notification of Sme Acquisitions Limited as a person with significant control on 21 November 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Robin Anthony Dean Clark as a director on 27 November 2017 | |
27 Nov 2017 | AP01 | Appointment of Mr Duncan John Strike as a director on 27 November 2017 | |
06 Nov 2017 | AA | Micro company accounts made up to 30 September 2017 | |
06 Nov 2017 | AA01 | Previous accounting period shortened from 30 June 2018 to 30 September 2017 | |
25 Oct 2017 | AA | Micro company accounts made up to 30 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of Robin Clark as a person with significant control on 29 June 2016 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Nov 2015 | CH01 | Director's details changed for Mr Robin Anthony Dean Clark on 5 November 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | CH01 | Director's details changed for Mr Robin Anthony Dean Clark on 28 July 2015 | |
07 Nov 2014 | AD01 | Registered office address changed from Bristol and West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014 | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Jun 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
26 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders |