STREAMLINED COMMUNICATIONS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Appointment of a liquidator

View Document

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

View Document

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

View Document

15/08/2415 August 2024 Cessation of Streamlined Communications Holdings Limited as a person with significant control on 2024-08-15

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

15/08/2415 August 2024 Termination of appointment of Steven Salvarinov as a director on 2024-08-15

View Document

15/08/2415 August 2024 Termination of appointment of Colin David Hutchison as a director on 2024-08-15

View Document

15/08/2415 August 2024 Appointment of Lynn Mclaughlin as a director on 2024-08-15

View Document

15/08/2415 August 2024 Notification of Lynn Mclaughlin as a person with significant control on 2024-08-15

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Compulsory strike-off action has been discontinued

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

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

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Registration of charge 094560690003, created on 2022-10-31

View Document

05/10/225 October 2022 Amended accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Second filing of Confirmation Statement dated 2022-02-24

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Registration of charge 094560690001, created on 2021-12-21

View Document

11/10/2111 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE SALVARINOV

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN DAVID HUTCHINSON / 15/10/2018

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

09/06/209 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/02/2019

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 COMPANY RESTORED ON 02/04/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/02/1926 February 2019 STRUCK OFF AND DISSOLVED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR STEVEN SALVARINOV

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DAVID HUTCHINSON

View Document

27/02/1827 February 2018 CESSATION OF STEVE SALVARINOV AS A PSC

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY STEVE SALVARINOV

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN SALVARINOV

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR COLIN DAVID HUTCHINSON

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/04/179 April 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN HUTCHISON

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 83 DUCIE STREET MANCHESTER M1 2JQ

View Document

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

View Document

09/08/169 August 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

04/08/164 August 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR ALEX NYE

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 1 CASTLEFIELD ROAD 1 CASTLEFIELD ROAD REIGATE SURREY RH2 0QA ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 DIRECTOR APPOINTED MR STEVEN SALVARINOV

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR COLIN DAVID HUTCHISON

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM 3 DURFOLD DRIVE, RELGATE SURREY RH2 OQA SURREY UNITED KINGDOM

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEVE SALVARINOV

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN HUTCHISON

View Document

24/02/1524 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information