STREAMSIDE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
28/07/2428 July 2024 | Final Gazette dissolved following liquidation |
28/04/2428 April 2024 | Return of final meeting in a creditors' voluntary winding up |
05/12/235 December 2023 | Liquidators' statement of receipts and payments to 2023-10-13 |
24/10/2224 October 2022 | Registered office address changed from 19 Ely Place Woodford Green Essex IG8 8AG to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2022-10-24 |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Appointment of a voluntary liquidator |
24/10/2224 October 2022 | Statement of affairs |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
24/10/1824 October 2018 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
22/02/1822 February 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
04/05/164 May 2016 | CURREXT FROM 28/02/2016 TO 31/08/2016 |
26/02/1626 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
31/03/1531 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/03/134 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
02/03/122 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/03/114 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR APPOINTED MRS JACQUELINE ELLEN PRESTON |
15/03/1015 March 2010 | 15/03/10 STATEMENT OF CAPITAL GBP 200 |
23/02/1023 February 2010 | 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