Streamline Carbon (Uk) Ltd.

DataGardener
dissolved

Streamline Carbon (uk) Ltd.

06612209Private Limited With Share Capital

5Th Floor The Union Building, 51-59 Rose Lane, Norwich, NR11BY
Incorporated

05/06/2008

Company Age

17 years

Directors

5

Employees

SIC Code

45320

Risk

Company Overview

Registration, classification & business activity

Streamline Carbon (uk) Ltd. (06612209) is a private limited with share capital incorporated on 05/06/2008 (17 years old) and registered in norwich, NR11BY. The company operates under SIC code 45320 - retail trade of motor vehicle parts and accessories.

Private Limited With Share Capital
SIC: 45320
Incorporated 05/06/2008
NR11BY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

4

Shareholders

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

44
Gazette Dissolved Liquidation
Category:Gazette
Date:04-09-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:04-06-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2018
Resolution
Category:Resolution
Date:06-09-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:06-09-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-08-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-01-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:14-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:19-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2011
Legacy
Category:Mortgage
Date:24-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2010
Legacy
Category:Annual Return
Date:19-07-2009
Incorporation Company
Category:Incorporation
Date:05-06-2008

Risk Assessment

Not Rated

International Score

Accounts

Typeunaudited abridged
Due Date29/02/2020
Filing Date29/08/2018
Latest Accounts31/05/2018

Trading Addresses

5Th Floor The Union Building, 51-59 Rose Lane, Norwich Nr1 1By, NR11BYRegistered
Burlington House, Wellingborough Road, Northampton, Northamptonshire, NN14EU

Contact

5Th Floor The Union Building, 51-59 Rose Lane, Norwich, NR11BY