Advanced company searchLink opens in new window

MOVIESTREAM LIMITED

Company number 05637595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
Statement of capital on 2009-12-17
  • GBP 100
17 Dec 2009 CH01 Director's details changed for Jeffrey Lee Pocock on 17 December 2009
24 Sep 2009 AA Accounts made up to 30 November 2008
16 Dec 2008 363a Return made up to 28/11/08; full list of members
11 Sep 2008 AA Accounts made up to 30 November 2007
23 May 2008 363a Return made up to 28/11/07; full list of members
23 May 2008 288c Secretary's Change of Particulars / christopher POCOCK / 13/09/2007 / Date of Birth was: none, now: 22-Dec-1950; HouseName/Number was: , now: 6; Street was: 23 merryhills drive, now: old grove close; Area was: , now: cheshunt; Post Town was: enfield, now: waltham cross; Region was: , now: hertfordshire; Post Code was: EN2 7NS, now: EN7 6UN; Country
23 May 2008 288c Director's Change of Particulars / jeffrey POCOCK / 13/09/2007 / HouseName/Number was: , now: 6; Street was: 28 thorpe hall, now: old grove close; Area was: , now: cheshunt; Post Town was: london, now: waltham cross; Region was: , now: hertfordshire; Post Code was: W5 2HB, now: EN7 6UN; Country was: , now: united kingdom
25 Jan 2008 287 Registered office changed on 25/01/08 from: po box 54129 28 thorpe hall mansions london W5 9BF
22 Jan 2007 AA Accounts made up to 27 November 2006
11 Dec 2006 363a Return made up to 28/11/06; full list of members
20 Jan 2006 287 Registered office changed on 20/01/06 from: 47-49 green lane northwood middlesex HA6 3AE
06 Jan 2006 288a New secretary appointed
06 Jan 2006 288a New director appointed
06 Jan 2006 88(2)R Ad 28/11/05--------- £ si 99@1=99 £ ic 1/100
08 Dec 2005 288b Director resigned
08 Dec 2005 288b Secretary resigned
28 Nov 2005 NEWINC Incorporation