- Company Overview for SIZE STREAM UK LTD (11506501)
- Filing history for SIZE STREAM UK LTD (11506501)
- People for SIZE STREAM UK LTD (11506501)
- More for SIZE STREAM UK LTD (11506501)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2022 | DS01 | Application to strike the company off the register | |
23 Jun 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
16 Jun 2022 | TM01 | Termination of appointment of Garnett Charlene Antle-Kara as a director on 29 April 2022 | |
13 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
18 May 2020 | TM01 | Termination of appointment of Christopher Richards as a director on 15 May 2020 | |
18 May 2020 | AP01 | Appointment of Ms Garnett Charlene Antle-Kara as a director on 15 May 2020 | |
08 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
04 Feb 2019 | AD01 | Registered office address changed from 5.5 the Loom, 14 Gowers Walk London E1 8PY United Kingdom to 2nd Floor, Hygela House 66 College Road Harrow Middlesex HA1 1BE on 4 February 2019 | |
08 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-08
|