STREAM VALLEY LAKES LTD

QUANTUMA LLP QUANTUMA LLP, London, WC1V 6RL
StatusDISSOLVED
Company No.07676225
CategoryPrivate Limited Company
Incorporated21 Jun 2011
Age12 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution14 Mar 2023
Years1 year, 2 months, 19 days

SUMMARY

STREAM VALLEY LAKES LTD is an dissolved private limited company with number 07676225. It was incorporated 12 years, 11 months, 11 days ago, on 21 June 2011 and it was dissolved 1 year, 2 months, 19 days ago, on 14 March 2023. The company address is QUANTUMA LLP QUANTUMA LLP, London, WC1V 6RL.



Company Fillings

Gazette dissolved liquidation

Date: 14 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2022

Action Date: 12 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-12

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 13 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 28 Nov 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 24 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 01 Jul 2020

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 16 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2020

Action Date: 18 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-18

Officer name: Mrs Alicia Margaret Hanson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2020

Action Date: 13 May 2020

Category: Address

Type: AD01

New address: High Holborn House 52-54 High Holborn London WC1V 6RL

Change date: 2020-05-13

Old address: The Hawes Fermor Road Crowborough East Sussex TN6 3AP

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 30 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Jul 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elizabeth Jane Hanson

Change date: 2013-03-12

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-13

Old address: 26 Avon Street Tunbridge Wells Kent TN1 2JG United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Legacy

Date: 09 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 09 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 21 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSH & BUSH LTD

9 HANTONE HILL,BATH,BA2 6XD

Number:06498193
Status:ACTIVE
Category:Private Limited Company

ENLIGHTENED TESTING LIMITED

1 RICHMOND ROAD,ST ANNES ON SEA,FY8 1PE

Number:11149179
Status:ACTIVE
Category:Private Limited Company

ERP EXECUTIVE SOLUTIONS LTD

30 WOODCOTE ROAD,LEAMINGTON SPA,CV32 6PY

Number:09268683
Status:ACTIVE
Category:Private Limited Company

MANNY ELECTRICAL LTD

FLAT 2, 42 ABERDOUR ROAD ABERDOUR ROAD,LONDON,IG3 9SB

Number:10628004
Status:ACTIVE
Category:Private Limited Company

RED DRAGON KARATE SCHOOL LIMITED

8 GLEN CLOSE,WALSALL,WS4 2EL

Number:04992808
Status:ACTIVE
Category:Private Limited Company

SANDRA CLAPSON LTD

36 SCOTTS ROAD,BROMLEY,BR1 3QD

Number:10866343
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