- Company Overview for STREAMWIRE LIMITED (08678670)
- Filing history for STREAMWIRE LIMITED (08678670)
- People for STREAMWIRE LIMITED (08678670)
- Charges for STREAMWIRE LIMITED (08678670)
- More for STREAMWIRE LIMITED (08678670)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2021 | DS01 | Application to strike the company off the register | |
02 Oct 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
13 Jul 2020 | CH01 | Director's details changed for Ms Elizabeth Anne Stokes on 13 July 2020 | |
10 Jul 2020 | AP03 | Appointment of Mrs Elizabeth Anne Stokes as a secretary on 29 June 2020 | |
03 Jul 2020 | MR04 | Satisfaction of charge 086786700001 in full | |
03 Jul 2020 | MR04 | Satisfaction of charge 086786700002 in full | |
15 Jun 2020 | MR01 | Registration of charge 086786700003, created on 1 June 2020 | |
14 May 2020 | PSC07 | Cessation of Elizabeth Anne Stokes as a person with significant control on 14 May 2020 | |
14 May 2020 | PSC02 | Notification of Streamwire Group Ltd as a person with significant control on 18 May 2017 | |
14 May 2020 | PSC07 | Cessation of Kevin John Timms as a person with significant control on 14 May 2020 | |
07 May 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
07 May 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
18 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
18 Jan 2019 | AD01 | Registered office address changed from 6 Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL England to 7 Ramsay Court Ramsay Court Hinchingbrooke Business Park Huntingdon PE29 6FY on 18 January 2019 | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
29 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
29 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
17 Jul 2018 | MR01 | Registration of charge 086786700002, created on 13 July 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
05 Jun 2017 | RESOLUTIONS |
Resolutions
|