Advanced company searchLink opens in new window

STREAMLINE DATABASE SOLUTIONS LIMITED

Company number 07296474

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(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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
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