Advanced company searchLink opens in new window

STREAM:20 LIMITED

Company number 05571843

Filter by category

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2023 DS01 Application to strike the company off the register
12 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
05 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
06 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
06 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
20 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
23 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
10 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
04 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
21 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
27 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
05 Apr 2018 AA Unaudited abridged accounts made up to 30 June 2017
05 Apr 2018 AAMD Amended total exemption small company accounts made up to 30 June 2016
26 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
10 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 February 2016
  • GBP 105.26
10 Mar 2016 TM01 Termination of appointment of Matthew Stuart Barker as a director on 2 March 2016
10 Mar 2016 TM01 Termination of appointment of Serge Martin Line Milbank as a director on 2 March 2016
10 Mar 2016 TM02 Termination of appointment of Matthew Stuart Barker as a secretary on 2 March 2016
09 Mar 2016 AP01 Appointment of Mr Gregory Reese Bradford as a director on 2 March 2016
09 Mar 2016 AA01 Current accounting period shortened from 30 September 2016 to 30 June 2016
09 Mar 2016 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to Caci House Kensington Village Avonmore Road London W14 8TS on 9 March 2016