Advanced company searchLink opens in new window

CHLORSTREAM LIMITED

Company number 12831114

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)
02 Dec 2022 PSC07 Cessation of Gabrielle Irene Weller as a person with significant control on 13 July 2021
02 Dec 2022 CS01 Confirmation statement made on 23 August 2022 with updates
02 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2022 AA Total exemption full accounts made up to 31 August 2021
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2022 AD01 Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England to 4 Wimpole Street London W1G 9SH on 12 August 2022
22 Apr 2022 AP01 Appointment of Mr Peter John Shawyer as a director on 12 July 2021
17 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 23 August 2021
23 Dec 2021 AP01 Appointment of Mr Dominic Von Trotha Taylor as a director on 12 July 2021
23 Dec 2021 AP01 Appointment of Mr Matthew David Sears as a director on 12 July 2021
23 Dec 2021 AP01 Appointment of Mr Ray Vaughan as a director on 12 July 2021
23 Dec 2021 AP01 Appointment of Mr Sean Patrick Keaton as a director on 12 July 2021
23 Dec 2021 AP01 Appointment of Mr Michael Stuart Foster as a director on 12 July 2021
08 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/02/2022.
24 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-08-24
  • GBP 60