Advanced company searchLink opens in new window

STREAMSETS UK LIMITED

Company number 09579440

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2023 DS01 Application to strike the company off the register
14 Nov 2022 AP01 Appointment of Mr George Alexander Weatherall as a director on 11 November 2022
11 Nov 2022 AP03 Appointment of Ms Jeanette Carney as a secretary on 11 November 2022
11 Nov 2022 TM02 Termination of appointment of Carol Holden as a secretary on 11 November 2022
11 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
26 Oct 2022 AA Accounts for a small company made up to 31 January 2022
19 Apr 2022 AP03 Appointment of Ms Carol Holden as a secretary on 18 April 2022
19 Apr 2022 AP01 Appointment of Mr Timothy Nigel Fox as a director on 18 April 2022
19 Apr 2022 TM01 Termination of appointment of Girish Pancha as a director on 18 April 2022
19 Apr 2022 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 24 Orient Way Pride Park Derby DE24 8BY on 19 April 2022
13 Apr 2022 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 13 April 2022
09 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
19 Oct 2021 CH04 Secretary's details changed for Ohs Secretaries Limited on 18 April 2019
24 Jul 2021 AA Accounts for a small company made up to 31 January 2021
22 Apr 2021 AA Accounts for a small company made up to 31 January 2020
25 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
25 Nov 2020 CH01 Director's details changed for Mr Girish Pancha on 15 September 2020
04 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 January 2020
02 Jan 2020 AA Micro company accounts made up to 31 March 2019
01 Nov 2019 PSC08 Notification of a person with significant control statement
30 Oct 2019 PSC07 Cessation of Lee Curtis as a person with significant control on 30 August 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
05 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company name changed 18/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association