Advanced company searchLink opens in new window

STREAM INDEX LIMITED

Company number SC300183

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)
11 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2011 AD01 Registered office address changed from 2/2 41 Thornwood Drive Glasgow G11 7TT United Kingdom on 21 November 2011
07 May 2011 DISS40 Compulsory strike-off action has been discontinued
06 May 2011 GAZ1 First Gazette notice for compulsory strike-off
05 May 2011 AA Total exemption small company accounts made up to 30 April 2010
19 Mar 2010 CERTNM Company name changed intimate session LIMITED\certificate issued on 19/03/10
  • CONNOT ‐ Change of name notice
19 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-03
03 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
07 Sep 2009 363a Return made up to 04/04/09; full list of members
07 Sep 2009 353 Location of register of members
07 Sep 2009 190 Location of debenture register
07 Sep 2009 287 Registered office changed on 07/09/2009 from flat 2/2 41 thornwood drive glasgow lanarkshire G11 7TT united kingdom
04 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
15 Jan 2009 AA Total exemption small company accounts made up to 30 April 2007
04 Dec 2008 287 Registered office changed on 04/12/2008 from 1 ainslie road hillington industrial estate glasgow G52 4RU united kingdom
01 Aug 2008 363a Return made up to 04/04/08; full list of members
31 Jul 2008 190 Location of debenture register
31 Jul 2008 353 Location of register of members
31 Jul 2008 287 Registered office changed on 31/07/2008 from flat 1/2 29 thornwood drive glasgow G11 7TT
11 Jun 2008 SA Statement of affairs
11 Jun 2008 88(2) Ad 30/04/08 gbp si 500@1=500 gbp ic 1000/1500
11 Jun 2008 123 Nc inc already adjusted 30/04/08
11 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 May 2008 288a Director appointed jonathan miles