- Company Overview for STREAMLINE INTERIORS (UK) LTD (07073066)
- Filing history for STREAMLINE INTERIORS (UK) LTD (07073066)
- People for STREAMLINE INTERIORS (UK) LTD (07073066)
- More for STREAMLINE INTERIORS (UK) LTD (07073066)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2019 | DS01 | Application to strike the company off the register | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
27 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
20 Nov 2017 | TM01 | Termination of appointment of Hayden Edwin Lloyd Pocock as a director on 17 November 2017 | |
20 Nov 2017 | TM02 | Termination of appointment of Hayden Edwin Lloyd Pocock as a secretary on 17 November 2017 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
20 Nov 2015 | AD02 | Register inspection address has been changed from C/O Misss a Pocock 14 Bronhaul Pentyrch Cardiff South Glam CF15 9TA Wales to 100 Keyston Road Cardiff CF5 3NH | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AD01 | Registered office address changed from Cardiff House Cardiff Road Barry Vale of Glamorgan CF63 2AW on 17 March 2014 | |
04 Dec 2013 | AR01 | Annual return made up to 11 November 2013 with full list of shareholders | |
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Dec 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 May 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 March 2012 | |
22 Nov 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
22 Nov 2011 | AD02 | Register inspection address has been changed from C/O B Pocock 14 Bronhaul Pentyrch Cardiff South Glam CF15 9TA Wales |