- Company Overview for STREAMSETS UK LIMITED (09579440)
- Filing history for STREAMSETS UK LIMITED (09579440)
- People for STREAMSETS UK LIMITED (09579440)
- More for STREAMSETS UK LIMITED (09579440)
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
|