- Company Overview for STREAMDOWN PROPERTY LIMITED (02874211)
- Filing history for STREAMDOWN PROPERTY LIMITED (02874211)
- People for STREAMDOWN PROPERTY LIMITED (02874211)
- Charges for STREAMDOWN PROPERTY LIMITED (02874211)
- More for STREAMDOWN PROPERTY LIMITED (02874211)
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) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2013 | AR01 |
Annual return made up to 22 November 2012 with full list of shareholders
Statement of capital on 2013-02-11
|
|
29 Jan 2013 | AP01 | Appointment of Mr Shafqat Dad as a director | |
29 Jan 2013 | TM02 | Termination of appointment of Roslynne Rendell as a secretary | |
29 Jan 2013 | TM01 | Termination of appointment of Roslynne Rendell as a director | |
29 Jan 2013 | TM01 | Termination of appointment of Thomas Martin as a director | |
17 Jan 2013 | AD01 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 17 January 2013 | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
05 Dec 2011 | CH01 | Director's details changed for Ms Roslynne Rendell on 22 November 2011 | |
05 Dec 2011 | CH03 | Secretary's details changed for Ms Roslynne Rendell on 22 November 2011 | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Mar 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 January 2011 | |
27 Jan 2011 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
27 Jan 2011 | AD01 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 27 January 2011 | |
26 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 29 November 1993
|
|
01 Dec 2010 | AD01 | Registered office address changed from C/O M J Golz & Co Odeon House 146 College Road Harrow,Middlesex HA1 1BH on 1 December 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Ms Roslynne Rendell on 1 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Mr Thomas Joseph Martin on 1 November 2009 | |
27 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Nov 2008 | 363a | Return made up to 22/11/08; full list of members | |
22 Jan 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |