|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Apr 2020
|
14 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
01 Apr 2020
|
01 Apr 2020
Application to strike the company off the register
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 20 May 2019 with updates
|
|
|
10 Dec 2018
|
10 Dec 2018
Change of details for Streamamp Limited as a person with significant control on 6 December 2018
|
|
|
07 Dec 2018
|
07 Dec 2018
Registered office address changed from Paramount House Delta Way Egham TW20 8RX England to 5 Dashwood Lang Road Bourne Business Park Addlestone KT15 5HJ on 7 December 2018
|
|
|
12 Jun 2018
|
12 Jun 2018
Confirmation statement made on 20 May 2018 with updates
|
|
|
20 May 2018
|
20 May 2018
Termination of appointment of Nigel Trevor Paul as a director on 19 May 2018
|
|
|
27 Jul 2017
|
27 Jul 2017
Appointment of Mr Matthew John Whaley as a director on 20 July 2017
|
|
|
27 Jul 2017
|
27 Jul 2017
Appointment of Mr Paul John Evans as a director on 20 July 2017
|
|
|
25 May 2017
|
25 May 2017
Confirmation statement made on 20 May 2017 with updates
|
|
|
25 May 2017
|
25 May 2017
Director's details changed for Mr Nigel Trevor Paul on 25 May 2017
|
|
|
25 May 2017
|
25 May 2017
Registered office address changed from Enterprise House Delta Way Egham Surrey TW20 8RX England to Paramount House Delta Way Egham TW20 8RX on 25 May 2017
|
|
|
08 Mar 2017
|
08 Mar 2017
Previous accounting period shortened from 31 May 2017 to 31 December 2016
|
|
|
21 May 2016
|
21 May 2016
Incorporation
|