Advanced company searchLink opens in new window

STREAM TEAM LTD

Company number 07998915

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2020 DS01 Application to strike the company off the register
30 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-30
05 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
13 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-12
31 Jan 2020 DS02 Withdraw the company strike off application
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2019 DS01 Application to strike the company off the register
23 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
23 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
24 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24
03 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
05 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Jul 2017 CH01 Director's details changed for Mr Simon Edward Beer on 21 July 2017
22 Jul 2017 CH01 Director's details changed for Mr Simon Edward Beer on 21 July 2017
22 Jul 2017 CH01 Director's details changed for Mr Simon Edward Beer on 21 July 2017
08 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-05
05 May 2017 AD01 Registered office address changed from Wheelwright Cottage Lyng NR9 5AL to Scribes House the Street Booton Norwich NR10 4NT on 5 May 2017
05 May 2017 TM02 Termination of appointment of Simon Beer as a secretary on 5 May 2017
27 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
02 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
24 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-24
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1