Advanced company searchLink opens in new window

STREAMLINED COMMUNICATIONS LIMITED

Company number 09456069

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)
10 Dec 2024 WU04 Appointment of a liquidator
09 Dec 2024 AD01 Registered office address changed from 18 King William Street London EC4N 7BP England to Frp Advisory Trading Limited 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB on 9 December 2024
10 Sep 2024 COCOMP Order of court to wind up
15 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with updates
15 Aug 2024 TM01 Termination of appointment of Steven Salvarinov as a director on 15 August 2024
15 Aug 2024 TM01 Termination of appointment of Colin David Hutchison as a director on 15 August 2024
15 Aug 2024 PSC07 Cessation of Streamlined Communications Holdings Limited as a person with significant control on 15 August 2024
15 Aug 2024 AP01 Appointment of Lynn Mclaughlin as a director on 15 August 2024
15 Aug 2024 PSC01 Notification of Lynn Mclaughlin as a person with significant control on 15 August 2024
15 Aug 2024 AD01 Registered office address changed from 8 st. James's Square St.James's London SW1Y 4JU to 18 King William Street London EC4N 7BP on 15 August 2024
10 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
15 May 2024 DISS40 Compulsory strike-off action has been discontinued
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
13 May 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
26 Mar 2024 AD01 Registered office address changed from PO Box 4385 09456069 - Companies House Default Address Cardiff CF14 8LH to 8 st. James's Square St.James's London SW1Y 4JU on 26 March 2024
29 Feb 2024 RP05 Registered office address changed to PO Box 4385, 09456069 - Companies House Default Address, Cardiff, CF14 8LH on 29 February 2024
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
01 Nov 2022 MR01 Registration of charge 094560690003, created on 31 October 2022
05 Oct 2022 AAMD Amended accounts made up to 31 December 2021
12 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re-documents/company business 23/06/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jul 2022 MR01 Registration of charge 094560690002, created on 27 June 2022
24 Jun 2022 MR04 Satisfaction of charge 094560690001 in full