STREAMLINED COMMUNICATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Appointment of a liquidator |
09/12/249 December 2024 | Registered office address changed from 18 King William Street London EC4N 7BP England to Frp Advisory Trading Limited 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB on 2024-12-09 |
15/08/2415 August 2024 | Registered office address changed from 8 st. James's Square St.James's London SW1Y 4JU to 18 King William Street London EC4N 7BP on 2024-08-15 |
15/08/2415 August 2024 | Cessation of Streamlined Communications Holdings Limited as a person with significant control on 2024-08-15 |
15/08/2415 August 2024 | Confirmation statement made on 2024-08-15 with updates |
15/08/2415 August 2024 | Termination of appointment of Steven Salvarinov as a director on 2024-08-15 |
15/08/2415 August 2024 | Termination of appointment of Colin David Hutchison as a director on 2024-08-15 |
15/08/2415 August 2024 | Appointment of Lynn Mclaughlin as a director on 2024-08-15 |
15/08/2415 August 2024 | Notification of Lynn Mclaughlin as a person with significant control on 2024-08-15 |
10/07/2410 July 2024 | Total exemption full accounts made up to 2023-12-31 |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
15/05/2415 May 2024 | Compulsory strike-off action has been discontinued |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
13/05/2413 May 2024 | Confirmation statement made on 2024-02-22 with no updates |
26/03/2426 March 2024 | Registered office address changed from PO Box 4385 09456069 - Companies House Default Address Cardiff CF14 8LH to 8 st. James's Square St.James's London SW1Y 4JU on 2024-03-26 |
29/02/2429 February 2024 | Registered office address changed to PO Box 4385, 09456069 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | Total exemption full accounts made up to 2022-12-31 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/11/221 November 2022 | Registration of charge 094560690003, created on 2022-10-31 |
05/10/225 October 2022 | Amended accounts made up to 2021-12-31 |
25/03/2225 March 2022 | Second filing of Confirmation Statement dated 2022-02-24 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-24 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Registration of charge 094560690001, created on 2021-12-21 |
11/10/2111 October 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/06/2015 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE SALVARINOV |
15/06/2015 June 2020 | PSC'S CHANGE OF PARTICULARS / MR COLIN DAVID HUTCHINSON / 15/10/2018 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
09/06/209 June 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 24/02/2019 |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/10/1910 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
02/04/192 April 2019 | COMPANY RESTORED ON 02/04/2019 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
02/04/192 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
26/02/1926 February 2019 | STRUCK OFF AND DISSOLVED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/12/1811 December 2018 | FIRST GAZETTE |
10/10/1810 October 2018 | DIRECTOR APPOINTED MR STEVEN SALVARINOV |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
27/02/1827 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DAVID HUTCHINSON |
27/02/1827 February 2018 | CESSATION OF STEVE SALVARINOV AS A PSC |
08/02/188 February 2018 | APPOINTMENT TERMINATED, SECRETARY STEVE SALVARINOV |
29/01/1829 January 2018 | APPOINTMENT TERMINATED, DIRECTOR STEVEN SALVARINOV |
31/10/1731 October 2017 | DIRECTOR APPOINTED MR COLIN DAVID HUTCHINSON |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
09/04/179 April 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/11/169 November 2016 | APPOINTMENT TERMINATED, DIRECTOR COLIN HUTCHISON |
11/08/1611 August 2016 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 83 DUCIE STREET MANCHESTER M1 2JQ |
11/08/1611 August 2016 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 100 LONDON PALL MALL 100 PALL MALL, ST JAMES LONDON SW1Y 5NQ ENGLAND |
09/08/169 August 2016 | PREVSHO FROM 28/02/2016 TO 31/12/2015 |
04/08/164 August 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
15/03/1615 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ALEX NYE |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 1 CASTLEFIELD ROAD 1 CASTLEFIELD ROAD REIGATE SURREY RH2 0QA ENGLAND |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/10/155 October 2015 | DIRECTOR APPOINTED MR STEVEN SALVARINOV |
07/09/157 September 2015 | DIRECTOR APPOINTED MR COLIN DAVID HUTCHISON |
19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 3 DURFOLD DRIVE, RELGATE SURREY RH2 OQA SURREY UNITED KINGDOM |
30/06/1530 June 2015 | APPOINTMENT TERMINATED, DIRECTOR STEVE SALVARINOV |
29/06/1529 June 2015 | APPOINTMENT TERMINATED, DIRECTOR COLIN HUTCHISON |
24/02/1524 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STREAMLINED COMMUNICATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company