SOFT STREAM LTD

Company Documents

DateDescription
03/02/253 February 2025 Final Gazette dissolved following liquidation

View Document

03/02/253 February 2025 Final Gazette dissolved following liquidation

View Document

19/07/1619 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM ISIS HOUSE RED CROSS ROAD GORING READING RG8 9HG ENGLAND

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM UNIT 5 HORTON CLOSE WEST DRAYTON MIDDLESEX UB7 8EW ENGLAND

View Document

07/03/167 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

27/02/1627 February 2016 APPOINTMENT TERMINATED, DIRECTOR HIMANSHU PATEL

View Document

27/02/1627 February 2016 APPOINTMENT TERMINATED, SECRETARY HIMANSHU PATEL

View Document

27/02/1627 February 2016 DIRECTOR APPOINTED MR DIEGO CIOFFI

View Document

27/02/1627 February 2016 SECRETARY APPOINTED MR DIEGO CIOFFI

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM UNIT 5 HORTON CLOSE WEST DRAYTON MIDDLESEX UB7 8EB

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM UNIT 5 HORTON CLOSE WEST DRAYTON MIDDLESEX UB7 8EB ENGLAND

View Document

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR HIMANSHU PATEL

View Document

13/06/1513 June 2015 DISS40 (DISS40(SOAD))

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

11/01/1511 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

08/10/148 October 2014 DISS40 (DISS40(SOAD))

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

04/10/144 October 2014 APPOINTMENT TERMINATED, DIRECTOR MINDA SINGH

View Document

04/10/144 October 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

04/10/144 October 2014 REGISTERED OFFICE CHANGED ON 04/10/2014 FROM 13 KING STREET SOUTHALL UB2 4DG ENGLAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/02/1424 February 2014 SECRETARY APPOINTED MR HIMANSHU PATEL

View Document

24/02/1424 February 2014 24/02/14 STATEMENT OF CAPITAL GBP 999

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR WARIS KHAN

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR MINDA SINGH

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

11/06/1311 June 2013 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