STREAMLINK LTD
Status | ACTIVE |
Company No. | 09672123 |
Category | Private Limited Company |
Incorporated | 06 Jul 2015 |
Age | 8 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
STREAMLINK LTD is an active private limited company with number 09672123. It was incorporated 8 years, 10 months, 24 days ago, on 06 July 2015. The company address is 285 Finchley Road, London, NW3 6ND, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Notification of a person with significant control
Date: 05 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-01
Psc name: Florin Tone
Documents
Cessation of a person with significant control
Date: 05 Jun 2020
Action Date: 01 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-01
Psc name: Ioannis Exintaris
Documents
Appoint person director company with name date
Date: 05 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Florin Tone
Appointment date: 2020-06-01
Documents
Termination director company with name termination date
Date: 05 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-01
Officer name: Ioannis Exintaris
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-05
Old address: 24 Tredova Crescent Falmouth TR11 4EQ United Kingdom
New address: 285 Finchley Road London NW3 6nd
Documents
Resolution
Date: 03 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Notification of a person with significant control
Date: 03 Dec 2018
Action Date: 19 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ioannis Exintaris
Notification date: 2016-04-19
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-03
New address: 24 Tredova Crescent Falmouth TR11 4EQ
Old address: 18 Hillary Drive Isleworth Middlesex TW7 7EG United Kingdom
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 06 May 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Gazette filings brought up to date
Date: 22 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Change person director company with change date
Date: 15 Apr 2016
Action Date: 14 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Giannis Exintaris
Change date: 2016-04-14
Documents
Termination director company with name termination date
Date: 12 Apr 2016
Action Date: 04 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-04
Officer name: Jonathan Timothy Edward Forbes
Documents
Appoint person director company with name date
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-15
Officer name: Mr Jonathan Timothy Edward Forbes
Documents
Some Companies
A. SHIPTON INVESTMENTS LIMITED
55 HIGH STREET,HERTFORDSHIRE,EN11 8TQ
Number: | 04203030 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLENGROVE PROPERTY SERVICES LTD
18 ALLENGROVE,LURGAN,BT67 9HF
Number: | NI639011 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 GILDREDGE ROAD,EASTBOURNE,BN21 4SF
Number: | 09851452 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDPITS HOUSE SANDPITS INDUSTRIAL ESTATE,BIRMINGHAM,B47 5QR
Number: | 08398377 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 REEVES CLOSE,TIPTON,DY4 7SQ
Number: | 08672959 |
Status: | ACTIVE |
Category: | Private Limited Company |
286B CHASE ROAD,LONDON,N14 6HF
Number: | 04299335 |
Status: | ACTIVE |
Category: | Private Limited Company |