STREAMLINE OPERATIONS LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Termination of appointment of Joshua Byron Acres as a director on 2024-02-04

View Document

05/02/245 February 2024 Termination of appointment of Natasha Caroline Acres as a director on 2024-02-04

View Document

05/02/245 February 2024 Application to strike the company off the register

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

07/06/237 June 2023 Appointment of Mrs Natasha Caroline Acres as a director on 2023-06-01

View Document

07/06/237 June 2023 Appointment of Joshua Byron Acres as a director on 2023-06-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/01/2210 January 2022 Secretary's details changed for Benjamin David Acres on 2022-01-10

View Document

19/10/2119 October 2021 Registered office address changed from Unit 8 Headcorn Business Park Barradale Farm Maidstone Road Headcorn Ashford Kent TN27 9PJ to 68 King Street Maidstone Kent ME14 1BL on 2021-10-19

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ACRES / 17/11/2020

View Document

27/10/2027 October 2020 SECRETARY APPOINTED BENJAMIN DAVID ACRES

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/12/1910 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/12/1818 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STREAMLINE EXECUTIVE TRAVEL LIMITED

View Document

11/09/1711 September 2017 CESSATION OF RONALD PARKER AS A PSC

View Document

11/09/1711 September 2017 CESSATION OF ANGELA PARKER AS A PSC

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD PARKER

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, SECRETARY ANGELA PARKER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR BEN ACRES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/10/1516 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/10/1320 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / RONALD CHARLES PARKER / 01/08/2013

View Document

20/10/1320 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

20/10/1320 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ANGELA JACQUELINE PARKER / 01/09/2013

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/10/1221 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM WEST STATION APPROACH MAIDSTONE KENT ME16 8RJ

View Document

09/10/119 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

22/11/1022 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/11/1021 November 2010 SAIL ADDRESS CREATED

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/10/0914 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/07/098 July 2009 PREVSHO FROM 30/09/2009 TO 30/04/2009

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/05/0916 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/11/0813 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0728 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0618 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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