STREAMLINE OPERATIONS LIMITED
Status | DISSOLVED |
Company No. | 05938005 |
Category | Private Limited Company |
Incorporated | 18 Sep 2006 |
Age | 17 years, 8 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2024 |
Years | 1 month, 1 day |
SUMMARY
STREAMLINE OPERATIONS LIMITED is an dissolved private limited company with number 05938005. It was incorporated 17 years, 8 months, 13 days ago, on 18 September 2006 and it was dissolved 1 month, 1 day ago, on 30 April 2024. The company address is 68 King Street, Maidstone, ME14 1BL, Kent, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 30 Apr 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Feb 2024
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 05 Feb 2024
Action Date: 04 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natasha Caroline Acres
Termination date: 2024-02-04
Documents
Termination director company with name termination date
Date: 05 Feb 2024
Action Date: 04 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Byron Acres
Termination date: 2024-02-04
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Appoint person director company with name date
Date: 07 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-01
Officer name: Joshua Byron Acres
Documents
Appoint person director company with name date
Date: 07 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Natasha Caroline Acres
Appointment date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change person secretary company with change date
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Benjamin David Acres
Change date: 2022-01-10
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-19
New address: 68 King Street Maidstone Kent ME14 1BL
Old address: Unit 8 Headcorn Business Park Barradale Farm Maidstone Road Headcorn Ashford Kent TN27 9PJ
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-17
Officer name: Mr Ben Acres
Documents
Appoint person secretary company with name date
Date: 27 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Benjamin David Acres
Appointment date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Confirmation statement with no updates
Date: 14 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Notification of a person with significant control
Date: 11 Sep 2017
Action Date: 01 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-02-01
Psc name: Streamline Executive Travel Limited
Documents
Cessation of a person with significant control
Date: 11 Sep 2017
Action Date: 01 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-01
Psc name: Ronald Parker
Documents
Cessation of a person with significant control
Date: 11 Sep 2017
Action Date: 01 Feb 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-02-01
Psc name: Angela Parker
Documents
Termination director company with name termination date
Date: 15 May 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Charles Parker
Termination date: 2017-02-01
Documents
Termination secretary company with name termination date
Date: 15 May 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-01
Officer name: Angela Jacqueline Parker
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-01
Officer name: Mr Ben Acres
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Change person director company with change date
Date: 20 Oct 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ronald Charles Parker
Change date: 2013-08-01
Documents
Change person secretary company with change date
Date: 20 Oct 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Angela Jacqueline Parker
Change date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 09 Dec 2011
Action Date: 09 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-09
Old address: West Station Approach Maidstone Kent ME16 8RJ
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Move registers to sail company
Date: 22 Nov 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 18 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-18
Documents
Accounts with accounts type dormant
Date: 08 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type dormant
Date: 08 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 08 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2009 to 30/04/2009
Documents
Legacy
Date: 16 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Legacy
Date: 28 Sep 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Sep 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
AIRCON AND REFRIGERATION SERVICES LIMITED
49 HAWTHORN BANK,DUNFERMLINE,KY12 9JS
Number: | SC362354 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C M B MACLEOD ELECTRICAL SERVICES LTD
11 THURSO ROAD,WICK,KW1 5LE
Number: | SC438233 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARROWVEN DEVELOPMENTS LIMITED
ROPEWALK COTTAGE,WELLS-NEXT-THE-SEA,NR23 1EY
Number: | 09247718 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX
Number: | 08119251 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RUTLAND COURT,HIGH WYCOMBE,HP11 2JA
Number: | 08251878 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ISLAY GARDENS,PORTSMOUTH,PO6 3UF
Number: | 10691835 |
Status: | ACTIVE |
Category: | Private Limited Company |