- Company Overview for STREAMLAND LTD. (08044751)
- Filing history for STREAMLAND LTD. (08044751)
- People for STREAMLAND LTD. (08044751)
- Charges for STREAMLAND LTD. (08044751)
- Insolvency for STREAMLAND LTD. (08044751)
- More for STREAMLAND LTD. (08044751)
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) |
---|---|---|---|
26 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Jan 2015 | AD01 | Registered office address changed from 94 New Walk Leicester LE1 7EA to C/O Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 27 January 2015 | |
20 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 December 2014 | |
18 Dec 2013 | AD01 | Registered office address changed from C/O Nsg Accountants 48 Felstead Way Luton LU2 7LH United Kingdom on 18 December 2013 | |
17 Dec 2013 | 4.20 | Statement of affairs with form 4.19 | |
17 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2013 | TM01 | Termination of appointment of Asha Thakur as a director | |
21 Aug 2013 | TM01 | Termination of appointment of Geeta Sharma as a director | |
21 Aug 2013 | AP01 | Appointment of Mr Suraj Pratap Singh as a director | |
25 Jul 2013 | TM01 | Termination of appointment of Suraj Singh as a director | |
24 Jul 2013 | AP01 | Appointment of Suraj Pratap Singh as a director | |
25 Jun 2013 | AR01 |
Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2013-06-25
|
|
25 Jun 2013 | CH01 | Director's details changed for Geeta Sharma on 22 April 2013 | |
25 Jun 2013 | CH01 | Director's details changed for Mrs Asha Thakur on 22 April 2013 | |
25 Jun 2013 | CH01 | Director's details changed for Ms Mandeep Kaur Sandhu on 22 April 2013 | |
25 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 22 April 2013
|
|
15 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Mar 2013 | AD01 | Registered office address changed from 67 Earls Court Road Kensington London W8 6EF United Kingdom on 14 March 2013 | |
18 Feb 2013 | AP01 | Appointment of Geeta Sharma as a director | |
18 Feb 2013 | AP01 | Appointment of Mrs Asha Thakur as a director | |
25 Apr 2012 | NEWINC | Incorporation |