Advanced company searchLink opens in new window

STREAMZEST LIMITED

Company number 04717312

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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
28 Feb 2014 TM01 Termination of appointment of James Russell as a director
28 Feb 2014 TM01 Termination of appointment of Mark Lewin as a director
28 Feb 2014 TM02 Termination of appointment of First Names Secretaries (Isle of Man)Limited as a secretary
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2014 DS01 Application to strike the company off the register
19 Dec 2013 AA Accounts for a dormant company made up to 5 April 2013
02 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
12 Feb 2013 CH04 Secretary's details changed for Ifg International (Secretaries) Limited on 1 February 2013
06 Jan 2013 AA Accounts for a dormant company made up to 5 April 2012
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
13 Jul 2011 AA Accounts for a dormant company made up to 5 April 2011
19 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
19 Apr 2011 AD01 Registered office address changed from 48a High Street Edgware Middlesex HA8 7EQ on 19 April 2011
19 Apr 2011 CH01 Director's details changed for Mr. Mark Jonathan Lewin on 31 March 2011
19 Apr 2011 CH01 Director's details changed for James Edmund Russell on 31 March 2011
19 Apr 2011 CH04 Secretary's details changed for Ifg International (Secretaries) Limited on 31 March 2011
16 Aug 2010 AA Accounts for a dormant company made up to 5 April 2010
03 Jun 2010 AD01 Registered office address changed from Aprirose House 48 High Street Edgware Middlesex HA8 7EQ on 3 June 2010
19 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for James Edmund Russell on 3 May 2010
27 Apr 2010 AP01 Appointment of Marki Jonathan Lewin as a director
15 Apr 2010 AP01 Appointment of James Edmund Russell as a director
15 Apr 2010 AP04 Appointment of Ifg International (Secretaries) Limited as a secretary