Advanced company searchLink opens in new window

STREAMTRIP LIMITED

Company number 03553205

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)
20 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2004 L64.04 Dissolution deferment
06 Aug 2004 L64.07 Completion of winding up
18 Nov 2002 COCOMP Order of court to wind up
19 Mar 2002 287 Registered office changed on 19/03/02 from: mulberry house 18 kells lane low fell gateshead tyne & wear NE9 5SJ
20 Nov 2001 DISS6 Strike-off action suspended
23 Oct 2001 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2000 363s Return made up to 27/04/00; full list of members
09 Jun 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
09 Jun 2000 363(287) Registered office changed on 09/06/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 09/06/00
24 May 1999 363s Return made up to 27/04/99; full list of members
24 May 1999 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
12 May 1998 287 Registered office changed on 12/05/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
12 May 1998 288a New director appointed
12 May 1998 288a New secretary appointed
12 May 1998 288b Director resigned
12 May 1998 288b Secretary resigned
27 Apr 1998 NEWINC Incorporation