STREAM PR LTD

7 Milbanke Court 7 Milbanke Court, Bracknell, RG12 1RP, Berkshire
StatusDISSOLVED
Company No.09200939
CategoryPrivate Limited Company
Incorporated03 Sep 2014
Age9 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years7 months, 15 days

SUMMARY

STREAM PR LTD is an dissolved private limited company with number 09200939. It was incorporated 9 years, 9 months, 12 days ago, on 03 September 2014 and it was dissolved 7 months, 15 days ago, on 31 October 2023. The company address is 7 Milbanke Court 7 Milbanke Court, Bracknell, RG12 1RP, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Dianne Louise Smith

Change date: 2018-09-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Termination director company

Date: 10 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2014

Action Date: 03 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-03

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-03

Officer name: Mrs Dianne Louise Smith

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-03

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 03 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH ELECTRICAL (CAMBRIDGE) LIMITED

THE SYCAMORES,ROYSTON,SG8 5AB

Number:09881376
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION COMMERCIAL ASSOCIATES LIMITED

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:09012295
Status:LIQUIDATION
Category:Private Limited Company

GLOBAL TRUSTED CARS LTD

22 KINGSWORTHY CLOSE, KINGSTON UPON THAMES,KINGSTON UPON THAMES,KT1 3ER

Number:11518411
Status:ACTIVE
Category:Private Limited Company

KEVAL LEISURE LTD

MILL HOUSE,HARTLEPOOL,TS24 8AP

Number:11682701
Status:ACTIVE
Category:Private Limited Company

KVIKK SJAAFOER UTLEIE LTD

OFFICE 508,LONDON,SW1V 1BZ

Number:11206083
Status:ACTIVE
Category:Private Limited Company

MZE LOGISTICS LTD

9 WALTON WAY,MITCHAM,CR4 1HQ

Number:11863238
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