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) |
---|---|---|---|
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2018 | AP01 | Appointment of Mr Steven Salvarinov as a director on 1 October 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
27 Feb 2018 | PSC01 | Notification of Colin David Hutchinson as a person with significant control on 26 January 2018 | |
27 Feb 2018 | PSC07 | Cessation of Steve Salvarinov as a person with significant control on 26 January 2018 | |
08 Feb 2018 | TM02 | Termination of appointment of Steve Salvarinov as a secretary on 26 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Steven Salvarinov as a director on 26 January 2018 | |
31 Oct 2017 | AP01 | Appointment of Mr Colin David Hutchinson as a director on 2 October 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Apr 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Nov 2016 | TM01 | Termination of appointment of Colin David Hutchison as a director on 8 November 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from 100 London Pall Mall 100 Pall Mall, St James London SW1Y 5NQ England to 100 Pall Mall, St James London SW1Y 5NQ on 11 August 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 100 London Pall Mall 100 Pall Mall, St James London SW1Y 5NQ on 11 August 2016 | |
09 Aug 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 | |
04 Aug 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
15 Mar 2016 | TM01 | Termination of appointment of Alex Nye as a director on 2 January 2016 | |
15 Mar 2016 | AD01 | Registered office address changed from 1 Castlefield Road 1 Castlefield Road Reigate Surrey RH2 0QA England to 83 Ducie Street Manchester M1 2JQ on 15 March 2016 | |
05 Oct 2015 | AP01 | Appointment of Mr Steven Salvarinov as a director on 24 February 2015 | |
07 Sep 2015 | AP01 | Appointment of Mr Colin David Hutchison as a director on 24 February 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 3 Durfold Drive, Relgate Surrey Rh2 Oqa Surrey United Kingdom to 1 Castlefield Road 1 Castlefield Road Reigate Surrey RH2 0QA on 19 August 2015 | |
30 Jun 2015 | TM01 | Termination of appointment of Steve Salvarinov as a director on 24 February 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Colin David Hutchison as a director on 24 February 2015 | |
24 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-24
|