Advanced company searchLink opens in new window

STREAMLINED COMMUNICATIONS HOLDINGS LIMITED

Company number 12747450

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 5,032
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 5,027
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 5,026
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
  • GBP 5,021
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
  • RES13 ‐ Sub-division of shares 24/04/2021
18 May 2021 SH01 Statement of capital following an allotment of shares on 24 April 2021
  • GBP 21