KINDSTREAM LIMITED

Suite 22 The Globe Centre Suite 22 The Globe Centre, Accrington, BB5 0RE, England
StatusDISSOLVED
Company No.03808004
CategoryPrivate Limited Company
Incorporated15 Jul 1999
Age24 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution03 Jan 2023
Years1 year, 5 months, 16 days

SUMMARY

KINDSTREAM LIMITED is an dissolved private limited company with number 03808004. It was incorporated 24 years, 11 months, 4 days ago, on 15 July 1999 and it was dissolved 1 year, 5 months, 16 days ago, on 03 January 2023. The company address is Suite 22 The Globe Centre Suite 22 The Globe Centre, Accrington, BB5 0RE, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 20 Aug 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 01 Aug 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 038080040010

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2022-07-20

Documents

View document PDF

Legacy

Date: 20 Jul 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Jul 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/07/22

Documents

View document PDF

Resolution

Date: 20 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-26

Officer name: Claire Jane Leake

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Faisal Lalani

Change date: 2021-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2020

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Michael Ranson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Michael Cleasby

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-31

Officer name: ChloƩ Moore

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Memorandum articles

Date: 14 Nov 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-24

Officer name: Ms Karen Lewis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2019

Action Date: 17 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-17

Charge number: 038080040010

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-11

Officer name: Mr James Allen

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alexander Stanhope

Termination date: 2019-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs ChloƩ Moore

Appointment date: 2019-03-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038080040005

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038080040007

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038080040006

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038080040009

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038080040008

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-16

Officer name: Mr David Rowe-Bewick

Documents

View document PDF

Move registers to registered office company with new address

Date: 16 Jul 2018

Category: Address

Type: AD04

New address: Suite 22 the Globe Centre St James Square Accrington BB5 0RE

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-05-15

Documents

View document PDF

Change to a person with significant control

Date: 18 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-10

Psc name: National Care Group Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Change date: 2018-05-10

Old address: Unit 22 the Globe Centre St James Square Accrington BB5 0RE England

New address: Suite 22 the Globe Centre St James Square Accrington BB5 0RE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

Old address: Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR England

New address: Unit 22 the Globe Centre St James Square Accrington BB5 0RE

Change date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 15 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-23

Officer name: Mr David Alexander Stanhope

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Alan Greally

Termination date: 2018-02-02

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Feb 2018

Action Date: 15 May 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-30

New date: 2017-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-04

Officer name: Mr David Rowe-Bewick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

New address: Unit B1, Waterfold House Waterfold Park Bury Greater Manchester BL9 7BR

Change date: 2018-01-08

Old address: 1-3 Pitt Street Heywood OL10 1JP England

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Jul 2017

Category: Address

Type: AD03

New address: Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD

Documents

View document PDF

Change sail address company with new address

Date: 18 Jul 2017

Category: Address

Type: AD02

New address: Harrison Clark Rickerbys Limited Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 15 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: National Care Group Ltd

Notification date: 2017-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2017

Action Date: 15 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Miriam Hayton

Cessation date: 2017-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2017

Action Date: 15 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lynda Collis

Cessation date: 2017-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

New address: 1-3 Pitt Street Heywood OL10 1JP

Old address: Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom

Change date: 2017-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Garry Heywood

Termination date: 2017-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miriam Hayton

Termination date: 2017-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Alan Greally

Appointment date: 2017-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamil Mawji

Appointment date: 2017-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Faisal Lalani

Appointment date: 2017-05-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

New address: Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF

Change date: 2017-05-15

Old address: Cornwall Court Murton Seaham County Durham SR7 9JD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2016

Action Date: 19 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038080040009

Charge creation date: 2016-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2016

Action Date: 27 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038080040008

Charge creation date: 2016-05-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2015

Action Date: 08 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038080040007

Charge creation date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital cancellation shares

Date: 26 Feb 2015

Action Date: 29 Jan 2015

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2015-01-29

Documents

View document PDF

Capital return purchase own shares

Date: 26 Feb 2015

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Duncan

Termination date: 2015-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-06

Officer name: Miss Miriam Hayton

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2015

Action Date: 29 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038080040006

Charge creation date: 2015-01-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2015

Action Date: 29 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-29

Charge number: 038080040005

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Duncan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Termination secretary company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynda Collis

Documents

View document PDF

Termination secretary company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynda Collis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Garry Heywood

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miriam Hayton

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Collis

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miriam Hayton

Change date: 2012-10-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean Duncan

Change date: 2012-10-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2012

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-17

Officer name: Mr Bryan Duncan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Duncan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 07 Dec 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 25 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 06 Oct 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF


Some Companies

DIAMOND CARE (UK) 2 LIMITED

UNIT 2A 429-431 RAINHAM ROAD SOUTH,DAGENHAM,RM10 8XE

Number:09739750
Status:ACTIVE
Category:Private Limited Company

DT5 CONSULTING LTD

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11293382
Status:ACTIVE
Category:Private Limited Company

E1 PRINTING LIMITED

46F MICRO BUSINESS PARK,LONDON,E1 5NP

Number:07985971
Status:ACTIVE
Category:Private Limited Company

LUCIA ENTERPRISES INTERNATIONAL LTD

24-28 EDEN STREET,KINGSTON UPON THAMES,KT1 1EP

Number:11719459
Status:ACTIVE
Category:Private Limited Company

MBW CONSULTING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10065349
Status:ACTIVE
Category:Private Limited Company

SAANICH LIMITED

38 BEAUCROFT LANE,WIMBORNE,BH21 2PA

Number:02292486
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source