STREAMGO PLATFORM LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/04/2518 April 2025 Return of final meeting in a members' voluntary winding up

View Document

20/04/2420 April 2024 Liquidators' statement of receipts and payments to 2024-02-13

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Appointment of a voluntary liquidator

View Document

01/03/231 March 2023 Declaration of solvency

View Document

01/03/231 March 2023 Registered office address changed from 9 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England to C/O Business Rescue Expert 49 Duke Street Darlington County Durham DL3 7SD on 2023-03-01

View Document

01/03/231 March 2023 Resolutions

View Document

15/12/2215 December 2022 Change of details for Mr Richard Lee as a person with significant control on 2022-12-15

View Document

15/12/2215 December 2022 Certificate of change of name

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/01/196 January 2019 REGISTERED OFFICE CHANGED ON 06/01/2019 FROM WASHINGTON BUSINESS CENTRE 2 TURBINE WAY SUNDERLAND SR5 3NZ ENGLAND

View Document

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/11/1712 November 2017 REGISTERED OFFICE CHANGED ON 12/11/2017 FROM WASHINGTON BUSINESS CENTRE NISSAN WAY SUNDERLAND SR5 3QY ENGLAND

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM OFFICE 7, 35-37 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

02/08/162 August 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 SECRETARY APPOINTED MR RICHARD LEE

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT MELDRUM

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR RICHARD LEE

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MELDRUM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE UNITED KINGDOM

View Document

11/06/1511 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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