5 STREAMS GLOBAL LIMITED

05741567
10 WELLINGTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 1HW

Documents

Documents
Date Category Description Pages
04 Jan 2021 insolvency Liquidation Compulsory Defer Dissolution 1 Buy now
28 Nov 2020 insolvency Liquidation Compulsory Completion 1 Buy now
26 Jul 2019 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
14 Dec 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
20 Jan 2016 accounts Annual Accounts 4 Buy now
23 Dec 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Sep 2015 annual-return Annual Return 5 Buy now
18 Dec 2014 accounts Annual Accounts 4 Buy now
01 Oct 2014 annual-return Annual Return 5 Buy now
01 Oct 2014 officers Change of particulars for director (Felicia Marie Brown) 2 Buy now
30 Dec 2013 accounts Annual Accounts 4 Buy now
05 Aug 2013 annual-return Annual Return 5 Buy now
28 Mar 2013 annual-return Annual Return 4 Buy now
27 Mar 2013 officers Appointment of corporate secretary (Awa Nominees Ltd) 2 Buy now
27 Mar 2013 officers Termination of appointment of secretary (Stephanie Waldock) 1 Buy now
24 Dec 2012 accounts Annual Accounts 5 Buy now
06 Dec 2012 change-of-name Certificate Change Of Name Company 3 Buy now
18 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2012 capital Return of Allotment of shares 6 Buy now
17 May 2012 resolution Resolution 25 Buy now
15 Mar 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 4 Buy now
19 May 2011 officers Appointment of director (Felicia Marie Brown) 2 Buy now
21 Mar 2011 annual-return Annual Return 3 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
15 Mar 2010 annual-return Annual Return 4 Buy now
15 Mar 2010 officers Change of particulars for director (Laila Khory) 2 Buy now
28 Jan 2010 accounts Annual Accounts 3 Buy now
27 Apr 2009 annual-return Return made up to 14/03/09; full list of members 3 Buy now
22 Apr 2009 address Registered office changed on 22/04/2009 from 2 redman court bell street princes risborough buckinghamshire HP27 0AA 1 Buy now
30 Dec 2008 accounts Annual Accounts 6 Buy now
25 Mar 2008 annual-return Return made up to 14/03/08; full list of members 3 Buy now
28 Jan 2008 officers New secretary appointed 1 Buy now
04 Jan 2008 officers Secretary resigned 1 Buy now
04 Jan 2008 officers Director resigned 1 Buy now
19 Sep 2007 accounts Annual Accounts 6 Buy now
28 Aug 2007 address Registered office changed on 28/08/07 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW 1 Buy now
23 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
05 Apr 2007 annual-return Return made up to 14/03/07; full list of members 2 Buy now
05 Apr 2007 officers New director appointed 1 Buy now
05 Apr 2007 officers New secretary appointed 1 Buy now
05 Apr 2007 officers Director resigned 1 Buy now
05 Apr 2007 officers Secretary resigned 1 Buy now
14 Mar 2006 incorporation Incorporation Company 13 Buy now