STREAMLINED COMMUNICATIONS HOLDINGS LIMITED
Company number 12747450
- Company Overview for STREAMLINED COMMUNICATIONS HOLDINGS LIMITED (12747450)
- Filing history for STREAMLINED COMMUNICATIONS HOLDINGS LIMITED (12747450)
- People for STREAMLINED COMMUNICATIONS HOLDINGS LIMITED (12747450)
- Charges for STREAMLINED COMMUNICATIONS HOLDINGS LIMITED (12747450)
- More for STREAMLINED COMMUNICATIONS HOLDINGS LIMITED (12747450)
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) |
---|---|---|---|
12 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2024 | AD01 | Registered office address changed from PO Box 4385 12747450 - Companies House Default Address Cardiff CF14 8LH to 8 st. James's Square St.James's London SW1Y 4JU on 26 March 2024 | |
29 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 12747450 - Companies House Default Address, Cardiff, CF14 8LH on 29 February 2024 | |
17 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2022 | |
16 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
03 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
28 Jul 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
12 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2022 | MR01 | Registration of charge 127474500001, created on 27 June 2022 | |
08 Jul 2022 | MR01 | Registration of charge 127474500002, created on 27 June 2022 | |
22 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 2 August 2021
|
|
16 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 2 August 2021
|
|
16 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 2 August 2021
|
|
22 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
16 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 9 July 2021
|
|
10 Jun 2021 | AD01 | Registered office address changed from 8 st. James's Square London SW1Y 4JU England to 8 st. James's Square St James’S London SW1Y 4JU on 10 June 2021 | |
24 May 2021 | SH02 | Sub-division of shares on 24 April 2021 | |
24 May 2021 | RESOLUTIONS |
Resolutions
|
|
18 May 2021 | SH01 |
Statement of capital following an allotment of shares on 24 April 2021
|