Download leads from Nexok and grow your business. Find out more

Streamline Professional Services Limited

Documents

Total Documents37
Total Pages231

Filing History

31 March 2014Final Gazette dissolved following liquidation
31 March 2014Final Gazette dissolved via compulsory strike-off
31 March 2014Final Gazette dissolved following liquidation
31 December 2013Return of final meeting in a creditors' voluntary winding up
31 December 2013Return of final meeting in a creditors' voluntary winding up
17 December 2012Liquidators statement of receipts and payments to 2 November 2012
17 December 2012Liquidators' statement of receipts and payments to 2 November 2012
17 December 2012Liquidators' statement of receipts and payments to 2 November 2012
17 December 2012Liquidators statement of receipts and payments to 2 November 2012
24 November 2011Notice to Registrar of Companies of Notice of disclaimer
24 November 2011Notice to Registrar of Companies of Notice of disclaimer
8 November 2011Registered office address changed from Station House Station Appraoch East Horsley Surrey KT24 6QX England on 8 November 2011
8 November 2011Statement of affairs with form 4.19
8 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-03
8 November 2011Registered office address changed from Station House Station Appraoch East Horsley Surrey KT24 6QX England on 8 November 2011
8 November 2011Appointment of a voluntary liquidator
8 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
8 November 2011Appointment of a voluntary liquidator
8 November 2011Statement of affairs with form 4.19
8 November 2011Registered office address changed from Station House Station Appraoch East Horsley Surrey KT24 6QX England on 8 November 2011
5 October 2011Termination of appointment of Nicholas Sellars as a director
5 October 2011Termination of appointment of Nicholas Anthony Sellars as a director on 16 September 2011
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
26 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
6 January 2011Appointment of Mrs Deborah Allsopp as a director
6 January 2011Termination of appointment of James Farnworth as a director
6 January 2011Termination of appointment of Mo Jiwaji as a director
6 January 2011Termination of appointment of James Farnworth as a director
6 January 2011Appointment of Mrs Deborah Allsopp as a director
6 January 2011Appointment of Mr Nicholas Anthony Sellars as a director
6 January 2011Termination of appointment of Mo Jiwaji as a director
6 January 2011Appointment of Mr Nicholas Anthony Sellars as a director
20 December 2010Particulars of a mortgage or charge / charge no: 1
20 December 2010Particulars of a mortgage or charge / charge no: 1
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
8 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing