SAFE STREAM LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Final Gazette dissolved via compulsory strike-off |
24/06/2524 June 2025 New | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
27/12/2327 December 2023 | Confirmation statement made on 2023-11-15 with no updates |
27/12/2327 December 2023 | Registered office address changed from 2 East Courtyard Congleton Road Nether Alderley Macclesfield SK10 4JS England to 37 Freemont, 117, Nell Lane Manchester M20 2DU on 2023-12-27 |
31/08/2331 August 2023 | Accounts for a dormant company made up to 2022-11-30 |
14/12/2214 December 2022 | Confirmation statement made on 2022-11-15 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
17/11/2117 November 2021 | Cessation of Mohammad Ehsan Sadeghi as a person with significant control on 2021-06-01 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-15 with updates |
04/08/214 August 2021 | Micro company accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
04/11/194 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company