STREAMLINED COMMUNICATIONS LIMITED

8 St. James's Square 8 St. James's Square, London, SW1Y 4JU
StatusACTIVE
Company No.09456069
CategoryPrivate Limited Company
Incorporated24 Feb 2015
Age9 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution26 Feb 2019
Years5 years, 4 months, 7 days

SUMMARY

STREAMLINED COMMUNICATIONS LIMITED is an active private limited company with number 09456069. It was incorporated 9 years, 4 months, 9 days ago, on 24 February 2015 and it was dissolved 5 years, 4 months, 7 days ago, on 26 February 2019. The company address is 8 St. James's Square 8 St. James's Square, London, SW1Y 4JU.



Company Fillings

Gazette filings brought up to date

Date: 15 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-26

Old address: PO Box 4385 09456069 - Companies House Default Address Cardiff CF14 8LH

New address: 8 st. James's Square St.James's London SW1Y 4JU

Documents

View document PDF

Default companies house registered office address applied

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: RP05

Change date: 2024-02-29

Default address: PO Box 4385, 09456069 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094560690003

Charge creation date: 2022-10-31

Documents

View document PDF

Accounts amended with made up date

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AAMD

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 12 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2022

Action Date: 27 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094560690002

Charge creation date: 2022-06-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094560690001

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2022

Action Date: 24 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Streamlined Communications Holdings Limited

Notification date: 2021-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 24 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin David Hutchison

Cessation date: 2021-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 24 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Salvarinov

Cessation date: 2021-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2021

Action Date: 21 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094560690001

Charge creation date: 2021-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-10

Old address: 8 st. James's Square London SW1Y 4JU England

New address: 8 st. James's Square St James’S London SW1Y 4JU

Documents

View document PDF

Capital alter shares subdivision

Date: 24 May 2021

Action Date: 24 Apr 2021

Category: Capital

Type: SH02

Date: 2021-04-24

Documents

View document PDF

Resolution

Date: 24 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Change date: 2021-05-11

Old address: 100 Pall Mall, St James London SW1Y 5NQ England

New address: 8 st. James's Square London SW1Y 4JU

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-24

Officer name: Mr Colin David Hutchinson

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-24

Psc name: Mr Colin David Hutchinson

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2020

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-15

Psc name: Mr Colin David Hutchinson

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2020

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steve Salvarinov

Notification date: 2018-10-15

Documents

View document PDF

Legacy

Date: 09 Jun 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 24/02/2019

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Administrative restoration company

Date: 02 Apr 2019

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Salvarinov

Appointment date: 2018-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Colin David Hutchinson

Notification date: 2018-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steve Salvarinov

Cessation date: 2018-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steve Salvarinov

Termination date: 2018-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Salvarinov

Termination date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin David Hutchinson

Appointment date: 2017-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin David Hutchison

Termination date: 2016-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-11

Old address: 100 London Pall Mall 100 Pall Mall, St James London SW1Y 5NQ England

New address: 100 Pall Mall, St James London SW1Y 5NQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-11

Old address: 83 Ducie Street Manchester M1 2JQ

New address: 100 London Pall Mall 100 Pall Mall, St James London SW1Y 5NQ

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Nye

Termination date: 2016-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-15

Old address: 1 Castlefield Road 1 Castlefield Road Reigate Surrey RH2 0QA England

New address: 83 Ducie Street Manchester M1 2JQ

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Salvarinov

Appointment date: 2015-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin David Hutchison

Appointment date: 2015-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-19

Old address: 3 Durfold Drive, Relgate Surrey Rh2 Oqa Surrey United Kingdom

New address: 1 Castlefield Road 1 Castlefield Road Reigate Surrey RH2 0QA

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Salvarinov

Termination date: 2015-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin David Hutchison

Termination date: 2015-02-24

Documents

View document PDF

Incorporation company

Date: 24 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASIAH HEALTHCARE LIMITED

3/4 BROOMHOUSE GAEDERN EAST,EDINBURGH,EH11 3SW

Number:SC597871
Status:ACTIVE
Category:Private Limited Company

GRANGE HALL PROPERTY COMPANY LIMITED

STEELPOINT,SKELMERSDALE,WN8 8DZ

Number:02969758
Status:ACTIVE
Category:Private Limited Company

MORNINGSTAR EUROPE LIMITED

1 OLIVER'S YARD,LONDON,EC1Y 1HQ

Number:03995172
Status:ACTIVE
Category:Private Limited Company

ONGOLE LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:11712273
Status:ACTIVE
Category:Private Limited Company

PLUM PEAR PEACH

C/O KPMG LLP,MANCHESTER,M2 3AE

Number:10586071
Status:ACTIVE
Category:Private Unlimited Company

PRESTIGE ELECTRICAL AND RENEWABLES LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10836848
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source