Advanced company searchLink opens in new window

REALSTREAM LIMITED

Company number 02020389

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)
16 Feb 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2009 DS01 Application to strike the company off the register
30 Sep 2009 SH20 Statement by Directors
30 Sep 2009 CAP-SS Solvency Statement dated 28/09/09
30 Sep 2009 CAP-MDSC Min Detail Amend Capital eff 30/09/09
30 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium account be cancelled 28/09/2009
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
28 Sep 2009 88(2) Amending 88(2)
24 Sep 2009 88(2) Ad 18/09/09 gbp si 1@1=1 gbp ic 90000/90001
08 Apr 2009 363a Return made up to 05/01/09; full list of members
01 Apr 2009 288a Director appointed andrew andonis andrea
31 Mar 2009 288b Appointment Terminated Director paul inglett
12 Mar 2009 AA Accounts made up to 4 October 2008
28 Mar 2008 363a Return made up to 15/02/08; full list of members
20 Mar 2008 288c Secretary's Change Of Particulars Stephen Oliver Logged Form
27 Feb 2008 AA Accounts made up to 29 September 2007
08 Nov 2007 287 Registered office changed on 08/11/07 from: marston's house wolverhampton WV1 4JT
02 Jul 2007 AA Accounts made up to 30 September 2006
04 Apr 2007 363a Return made up to 15/02/07; full list of members
20 Feb 2007 288a New director appointed
17 Feb 2007 288b Director resigned
17 Feb 2007 288b Director resigned
17 Feb 2007 288b Secretary resigned;director resigned
17 Feb 2007 287 Registered office changed on 17/02/07 from: marston's house wolverhampton WV1 4JT
16 Feb 2007 288a New director appointed