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

Streamdesigns Limited

Documents

Total Documents20
Total Pages50

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off
26 February 2013Final Gazette dissolved via voluntary strike-off
13 November 2012First Gazette notice for voluntary strike-off
13 November 2012First Gazette notice for voluntary strike-off
6 November 2012Application to strike the company off the register
6 November 2012Application to strike the company off the register
11 July 2012Change of name notice
11 July 2012Company name changed teahupoo vw campers LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-06-01
11 July 2012Change of name notice
11 July 2012Company name changed teahupoo vw campers LIMITED\certificate issued on 11/07/12
  • RES15 ‐ Change company name resolution on 2012-06-01
19 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 100
19 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 100
19 October 2011Appointment of Lisa Gay Fletcher as a director on 14 October 2011
19 October 2011Appointment of Lisa Gay Fletcher as a director
19 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 100
19 October 2011Statement of capital following an allotment of shares on 14 October 2011
  • GBP 100
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
14 October 2011Termination of appointment of Ela Shah as a director
14 October 2011Termination of appointment of Ela Shah as a director on 14 October 2011
Sign up now to grow your client base. Plans & Pricing