STREAM JET UK LTD.

Unit 2, Kinetic 45 New Market Lane, Leeds, LS9 0SH, West Yorkshire, England
StatusDISSOLVED
Company No.03990514
CategoryPrivate Limited Company
Incorporated11 May 2000
Age24 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 4 months, 14 days

SUMMARY

STREAM JET UK LTD. is an dissolved private limited company with number 03990514. It was incorporated 24 years, 1 month, 7 days ago, on 11 May 2000 and it was dissolved 4 years, 4 months, 14 days ago, on 04 February 2020. The company address is Unit 2, Kinetic 45 New Market Lane, Leeds, LS9 0SH, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 14 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/10/19

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stream Jet Holdings Limited

Notification date: 2018-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacqueline Dawn Walton

Cessation date: 2018-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2018

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-17

Psc name: Stephen Walton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-24

Psc name: Mrs Jacqueline Dawn Walton

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2017

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-24

Psc name: Mr Stephen Walton

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Dawn Walton

Change date: 2017-07-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-24

Officer name: Mr Stephen Walton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

New address: Unit 2, Kinetic 45 New Market Lane Leeds West Yorkshire LS9 0SH

Old address: 126a Weeland Road Knottingley West Yorkshire WF11 8DB

Change date: 2017-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Termination secretary company with name

Date: 10 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Hall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2012

Action Date: 30 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-30

Capital : 375,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2012

Action Date: 30 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-30

Capital : 375,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jun 2010

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 11/03/03 from: suite 6B whingate business park wortley leeds west yorkshire LS12 3BP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 20 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Address

Type: 287

Description: Registered office changed on 11/09/01 from: suite 15A block 2 whingate business park wortley leeds west yorkshire LS12 3BP

Documents

View document PDF

Certificate change of name company

Date: 28 Aug 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ehrle uk LIMITED\certificate issued on 28/08/01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Capital

Type: 88(2)R

Description: Ad 20/05/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Address

Type: 287

Description: Registered office changed on 17/05/01 from: 10 barkers well fold leeds west yorkshire LS12 5TR

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/01; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLIED COUNTERMARK TECHNOLOGY LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:07735884
Status:ACTIVE
Category:Private Limited Company

DRYADORCHIS CONTRACTING LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:10451084
Status:ACTIVE
Category:Private Limited Company

LITTLERASCO LIVERPOOL LIMITED

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:11902514
Status:ACTIVE
Category:Private Limited Company

OSTIX LIMITED

1 OSTIX HOUSE,COLERAINE,BT52 2DF

Number:NI623084
Status:ACTIVE
Category:Private Limited Company

SHARKBITE.BIZ LIMITED

6 ST JOHN'S COURT,CHESTER,CH1 1QE

Number:04786444
Status:ACTIVE
Category:Private Limited Company

TAX MANAGEMENT GROUP LTD

BUSINESS RESOURCE NETWORK,KENILWORTH,CV8 2GY

Number:11879843
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