Advanced company searchLink opens in new window

STREAMLINE ESTATES LIMITED

Company number 10777738

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-02
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-18
  • GBP 1