STREAMLINED COMMUNICATIONS LIMITED
Company number 09456069
- Company Overview for STREAMLINED COMMUNICATIONS LIMITED (09456069)
- Filing history for STREAMLINED COMMUNICATIONS LIMITED (09456069)
- People for STREAMLINED COMMUNICATIONS LIMITED (09456069)
- Charges for STREAMLINED COMMUNICATIONS LIMITED (09456069)
- Insolvency for STREAMLINED COMMUNICATIONS LIMITED (09456069)
- More for STREAMLINED COMMUNICATIONS LIMITED (09456069)
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
|
|
08 Jul 2022 | MR01 | Registration of charge 094560690002, created on 27 June 2022 | |
24 Jun 2022 | MR04 | Satisfaction of charge 094560690001 in full |