-
STREAMVALE LIMITED - 6 Trench Road, Newtownabbey, BT36 4TY, United Kingdom
Company Information
- Company registration number
- NI058519
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6 Trench Road
- Newtownabbey
- BT36 4TY 6 Trench Road, Newtownabbey, BT36 4TY UK
Management
- Managing Directors
- RODGERS, Gavyn Hugh
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-03-20
- Dissolved on
- 2013-10-25
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Gavyn Hugh Rodgers
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2012-03-20
- Annual Return
- Due Date: 2022-03-29
- Last Date: 2021-03-15
-
STREAMVALE LIMITED Company Description
- STREAMVALE LIMITED is a ltd registered in United Kingdom with the Company reg no NI058519. Its current trading status is "live". It was registered 2006-03-20. It has declared SIC or NACE codes as "70100". It has 1 director The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-03-20.It can be contacted at 6 Trench Road .
Get STREAMVALE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Streamvale Limited - 6 Trench Road, Newtownabbey, BT36 4TY, United Kingdom
- 2006-03-20
Did you know? kompany provides original and official company documents for STREAMVALE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-05-14) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-18) - CS01
-
accounts-with-accounts-type-micro-entity (2020-05-29) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-03-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-05-07) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-19) - AA
-
confirmation-statement-with-no-updates (2018-04-04) - CS01
-
termination-secretary-company-with-name-termination-date (2018-04-04) - TM02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-23) - AA
-
confirmation-statement-with-updates (2017-03-15) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-08) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-10-01) - AA
-
mortgage-satisfy-charge-full (2015-11-25) - MR04
-
resolution (2015-12-02) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-30) - MR01
-
mortgage-create-with-deed (2015-12-01) - MR01
keyboard_arrow_right 2014
-
restoration-order-of-court (2014-12-09) - AC92
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-14) - AR01
-
gazette-dissolved-voluntary (2013-10-25) - GAZ2(A)
-
gazette-notice-voluntary (2013-07-05) - GAZ1(A)
-
dissolution-application-strike-off-company (2013-06-19) - DS01
-
accounts-with-accounts-type-total-exemption-small (2013-06-14) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-26) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-21) - AR01
-
appoint-person-secretary-company-with-name (2011-01-21) - AP03
-
termination-secretary-company-with-name (2011-01-21) - TM02
-
accounts-with-accounts-type-total-exemption-small (2011-10-05) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-23) - AR01
-
change-person-director-company-with-change-date (2010-03-23) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-13) - AA
-
legacy (2009-05-31) - 371S(NI)
keyboard_arrow_right 2008
-
legacy (2008-05-22) - 371S(NI)
-
legacy (2008-08-19) - 296(NI)
-
legacy (2008-01-26) - AC(NI)
-
legacy (2008-12-11) - 296(NI)
-
legacy (2008-11-05) - AC(NI)
keyboard_arrow_right 2007
-
legacy (2007-05-23) - 371S(NI)
keyboard_arrow_right 2006
-
legacy (2006-11-07) - 296(NI)
-
legacy (2006-11-07) - 295(NI)
-
legacy (2006-10-28) - 295(NI)
-
particulars-of-a-mortgage-charge (2006-10-25) - 402(NI)
-
legacy (2006-10-11) - 233(NI)
-
legacy (2006-10-11) - 98-2(NI)
-
incorporation-company (2006-03-20) - NEWINC