STREAMDATA LIMITED

08376317
BL9 8RR HOLLINSBROOK WAY PILSWORTH BURY BL9 8RR

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
03 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
25 Feb 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 accounts Amended Accounts 20 Buy now
04 Nov 2019 accounts Annual Accounts 18 Buy now
02 May 2019 officers Appointment of corporate secretary (Oakwood Corporate Secretary Limited) 2 Buy now
20 Feb 2019 officers Appointment of secretary (Mrs Siobhan Mawdsley) 2 Buy now
20 Feb 2019 officers Appointment of director (Mr Neil James Greenhalgh) 2 Buy now
20 Feb 2019 officers Appointment of director (Mr Peter Alan Cowgill) 2 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2019 address Move Registers To Sail Company With New Address 1 Buy now
10 Jan 2019 address Change Sail Address Company With New Address 1 Buy now
30 Nov 2018 accounts Annual Accounts 8 Buy now
31 May 2018 resolution Resolution 11 Buy now
22 May 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 May 2018 mortgage Registration of a charge 15 Buy now
09 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2017 accounts Annual Accounts 11 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2016 accounts Annual Accounts 6 Buy now
11 Mar 2016 annual-return Annual Return 3 Buy now
07 Oct 2015 accounts Annual Accounts 7 Buy now
06 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jun 2015 annual-return Annual Return 3 Buy now
26 May 2015 gazette Gazette Notice Compulsory 1 Buy now
21 Oct 2014 accounts Annual Accounts 7 Buy now
21 Mar 2014 annual-return Annual Return 3 Buy now
19 Sep 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Aug 2013 mortgage Registration of a charge 25 Buy now
25 Jul 2013 mortgage Registration of a charge 26 Buy now
12 Jun 2013 officers Appointment of director (Mr Marc Alexander Granditer) 3 Buy now
22 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2013 officers Termination of appointment of director (Graham Cowan) 1 Buy now
25 Jan 2013 incorporation Incorporation Company 20 Buy now