Streamlined Communications Limited

DataGardener
streamlined communications limited
in liquidation
Micro

Streamlined Communications Limited

09456069Private Limited With Share Capital

2Nd Floor Abbey House, 32 Booth Street, Manchester, M24AB
Incorporated

24/02/2015

Company Age

11 years

Directors

1

Employees

3

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Streamlined Communications Limited (09456069) is a private limited with share capital incorporated on 24/02/2015 (11 years old) and registered in manchester, M24AB. The company operates under SIC code 61900 - other telecommunications activities.

Private Limited With Share Capital
SIC: 61900
Micro
Incorporated 24/02/2015
M24AB
3 employees

Financial Overview

Total Assets

£6.80M

Liabilities

£3.16M

Net Assets

£3.63M

Cash

£14.7K

Key Metrics

3

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

76
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:09-02-2026
Legacy
Category:Miscellaneous
Date:29-10-2025
Legacy
Category:Miscellaneous
Date:29-10-2025
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:10-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2024
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:10-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:14-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-03-2024
Default Companies House Registered Office Address Applied
Category:Address
Date:29-02-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2022
Accounts Amended With Made Up Date
Category:Accounts
Date:05-10-2022
Resolution
Category:Resolution
Date:12-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:25-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:16-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-12-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2021
Capital Alter Shares Subdivision
Category:Capital
Date:24-05-2021
Resolution
Category:Resolution
Date:24-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2020
Legacy
Category:Miscellaneous
Date:09-06-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2019
Administrative Restoration Company
Category:Restoration
Date:02-04-2019
Gazette Dissolved Compulsory
Category:Gazette
Date:26-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2015
Incorporation Company
Category:Incorporation
Date:24-02-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date10/07/2024
Latest Accounts31/12/2023

Trading Addresses

2Nd Floor Abbey House, 32 Booth Street, Manchester, M2 4Ab, M24ABRegistered

Contact

streamlinedcommunications.com
2Nd Floor Abbey House, 32 Booth Street, Manchester, M24AB