Advanced company searchLink opens in new window

STREAM DIGITAL TECHNOLOGIES LIMITED

Company number 12135009

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)
18 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with updates
20 Apr 2021 PSC05 Change of details for Rusp Holdings Limited as a person with significant control on 10 April 2021
20 Apr 2021 CH01 Director's details changed for Mr Herinder Pal Singh Bedi on 10 April 2021
20 Apr 2021 CH01 Director's details changed for Mr Sarju Patel on 10 April 2021
20 Apr 2021 AD01 Registered office address changed from 17 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU England to Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 20 April 2021
07 Oct 2020 PSC02 Notification of Rusp Holdings Limited as a person with significant control on 6 October 2020
07 Oct 2020 PSC01 Notification of Herinder Pal Singh Bedi as a person with significant control on 1 October 2020
07 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 7 October 2020
06 Oct 2020 AD01 Registered office address changed from 47 the Stream Ditton Aylesford Kent ME20 6AG United Kingdom to 17 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU on 6 October 2020
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
01 Oct 2020 AP01 Appointment of Mr Sarju Patel as a director on 1 October 2020
28 Sep 2020 AA Accounts for a dormant company made up to 31 August 2020
28 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with updates
20 Jul 2020 TM01 Termination of appointment of Malcolm Stewart Baker as a director on 1 January 2020
20 Jul 2020 AP01 Appointment of Mr Herinder Pal Singh Bedi as a director on 1 January 2020
20 Jul 2020 TM02 Termination of appointment of Malcolm Stewart Baker as a secretary on 1 January 2020
02 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-02
  • GBP .02