Advanced company searchLink opens in new window

STREAMLAND LTD.

Company number 08044751

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 101
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
  • GBP 101
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