- Company Overview for STREAMLINE ESTATES LIMITED (10777738)
- Filing history for STREAMLINE ESTATES LIMITED (10777738)
- People for STREAMLINE ESTATES LIMITED (10777738)
- More for STREAMLINE ESTATES LIMITED (10777738)
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 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2021 | DS01 | Application to strike the company off the register | |
08 Sep 2020 | PSC02 | Notification of Qa Nominees Limited as a person with significant control on 19 May 2017 | |
01 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 1 September 2020 | |
01 Sep 2020 | PSC07 | Cessation of Graham Michael Cowan as a person with significant control on 1 August 2020 | |
01 Sep 2020 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 1 August 2020 | |
01 Sep 2020 | AP01 | Appointment of Mr Simon Mark Levy as a director on 1 August 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Borehamwood WD6 3EW England to Athene House, Suite Q 86 the Broadway London NW7 3TD on 1 September 2020 | |
29 Jul 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
29 Jul 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
17 Jul 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
01 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
30 Jan 2018 | AD01 | Registered office address changed from The Studio St. Nicholas Close Elstree Borehamwood WD6 3EW England to Suite 100, the Studio St. Nicholas Close Elstree Borehamwood WD6 3EW on 30 January 2018 | |
30 Jan 2018 | PSC01 | Notification of Graham Cowan as a person with significant control on 18 May 2017 | |
30 Jan 2018 | AP01 | Appointment of Mr Graham Michael Cowan as a director on 17 January 2018 | |
02 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2017 | AD01 | Registered office address changed from Heaton House 148 Bury Old Road Manchester M7 4SE United Kingdom to The Studio St. Nicholas Close Elstree Borehamwood WD6 3EW on 2 June 2017 | |
18 May 2017 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 18 May 2017 | |
18 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-18
|