- Company Overview for STREAM STREET LIMITED (NI047626)
- Filing history for STREAM STREET LIMITED (NI047626)
- People for STREAM STREET LIMITED (NI047626)
- Charges for STREAM STREET LIMITED (NI047626)
- More for STREAM STREET LIMITED (NI047626)
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 Oct 2020 | PSC07 | Cessation of Frank Edward Boyd as a person with significant control on 1 October 2020 | |
23 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates | |
20 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with no updates | |
25 Jun 2018 | AD01 | Registered office address changed from Alfred House 4th Floor 19-21 Alfred Street Belfast BT2 8ED to 2nd Floor (Killultagh) the Linenhall 32-38 Linenhall Street Belfast Antrim BT2 8BG on 25 June 2018 | |
04 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
22 Aug 2017 | PSC07 | Cessation of Jonathan Millar as a person with significant control on 30 September 2016 | |
22 Aug 2017 | PSC07 | Cessation of William Kennedy as a person with significant control on 30 September 2016 | |
08 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
25 May 2016 | AP03 | Appointment of Mr Michael George Lamont as a secretary on 16 May 2016 | |
25 May 2016 | TM02 | Termination of appointment of Elaine Cardy as a secretary on 16 May 2016 | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2013 | AR01 | Annual return made up to 20 August 2013 with full list of shareholders | |
08 May 2013 | MG01 | Particulars of a mortgage or charge/co charles/extend / charge no: 10 | |
01 Feb 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders |