Advanced company searchLink opens in new window

STREAMER LIMITED

Company number 09911915

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2021 DS01 Application to strike the company off the register
20 Jul 2021 AD01 Registered office address changed from 58 Bury House 58 Fairfield Lane Kidderminster Worcestershire DY11 5QJ England to 3 Chalford Drive Worcester Worcestershire WR4 9YE on 20 July 2021
22 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
04 Nov 2019 AD01 Registered office address changed from Appletree Studio 15 Lower Galdeford Ludlow Shropshire SY8 1RU England to 58 Bury House 58 Fairfield Lane Kidderminster Worcestershire DY11 5QJ on 4 November 2019
28 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jul 2019 TM01 Termination of appointment of Carl Geoffrey Walker as a director on 18 July 2019
12 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-16
11 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
01 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
18 Dec 2015 AD01 Registered office address changed from C/O Rjs Solicitors G1 Bellringer Road Trentham Business Quarter Stoke on Trent Staffordshire ST4 8GB to Appletree Studio 15 Lower Galdeford Ludlow Shropshire SY8 1RU on 18 December 2015
18 Dec 2015 AP01 Appointment of Mr Carl Geoffrey Walker as a director on 18 December 2015
18 Dec 2015 AP01 Appointment of Mr Dennis Edwin Wright as a director on 18 December 2015
10 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-10
  • GBP 1