Advanced company searchLink opens in new window

STREAMWIRE LIMITED

Company number 08678670

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association