Advanced company searchLink opens in new window

STREAMFOODS HOLDINGS LIMITED

Company number 06126444

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2019 DS01 Application to strike the company off the register
11 Jul 2019 AA Full accounts made up to 30 June 2018
18 May 2019 DISS40 Compulsory strike-off action has been discontinued
15 May 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
14 May 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
07 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2018 CS01 Confirmation statement made on 23 February 2018 with updates
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2017 AA Full accounts made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 23 February 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
13 Sep 2016 SH20 Statement by Directors
13 Sep 2016 SH19 Statement of capital on 13 September 2016
  • GBP 1
13 Sep 2016 CAP-SS Solvency Statement dated 13/09/16
13 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 13/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
01 Aug 2016 AD01 Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS to Hill House 1 Little New Street London EC4A 3TR on 1 August 2016
09 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
03 Oct 2015 AA Full accounts made up to 31 December 2014
23 Mar 2015 CH01 Director's details changed for Mark John Lane on 5 March 2015
04 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
20 Oct 2014 MR04 Satisfaction of charge 3 in full
20 Oct 2014 MR04 Satisfaction of charge 1 in full