- Company Overview for STREAMVIBE GLOBAL LTD (10247829)
- Filing history for STREAMVIBE GLOBAL LTD (10247829)
- People for STREAMVIBE GLOBAL LTD (10247829)
- More for STREAMVIBE GLOBAL LTD (10247829)
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) |
---|---|---|---|
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Jan 2022 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jun 2020 | AD01 | Registered office address changed from Uk House 180 Oxford Street London W1D 1NN United Kingdom to 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 29 June 2020 | |
29 Jun 2020 | PSC05 | Change of details for Sinefo Group Limited as a person with significant control on 29 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with updates | |
20 May 2020 | AP01 | Appointment of Mr Dani Peretz as a director on 1 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of Shulamit Salant as a director on 1 May 2020 | |
16 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Aug 2019 | TM01 | Termination of appointment of Serge Michel Cantacuzène as a director on 23 July 2019 | |
24 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 30 June 2019
|
|
24 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
23 May 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
01 May 2019 | AP01 | Appointment of Mrs Shulamit Salant as a director on 1 May 2019 | |
26 Apr 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 25 March 2019
|
|
16 Jul 2018 | AD02 | Register inspection address has been changed to 35 Ballards Lane London N3 1XW | |
26 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
11 Jun 2018 | CH01 | Director's details changed for Mr Serge Michel Cantacuzene on 11 June 2018 | |
16 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 |