UKBizDB.co.uk

STREAMLIFE UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Streamlife Uk Ltd. The company was founded 7 years ago and was given the registration number 10326302. The firm's registered office is in ISLEWORTH. You can find them at 2 Clayton Road, , Isleworth, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:STREAMLIFE UK LTD
Company Number:10326302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:2 Clayton Road, Isleworth, England, TW7 6LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Bracknell Road, Camberley, England, GU15 4BG

Director20 August 2020Active
219a, Twickenham Road, Isleworth, England, TW7 6AA

Director11 August 2016Active
2, Clayton Road, Isleworth, England, TW7 6LE

Director07 July 2018Active

People with Significant Control

Mrs Valentyna Chala
Notified on:20 August 2020
Status:Active
Date of birth:October 1949
Nationality:Ukrainian
Country of residence:England
Address:4, Bracknell Road, Camberley, England, GU15 4BG
Nature of control:
  • Significant influence or control
Mrs Anna Kaci
Notified on:11 August 2016
Status:Active
Date of birth:January 1985
Nationality:Ukrainian
Country of residence:England
Address:2, Clayton Road, Isleworth, England, TW7 6LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mykhailo Danylyshyn
Notified on:11 August 2016
Status:Active
Date of birth:April 1988
Nationality:Ukrainian
Country of residence:England
Address:219a, Twickenham Road, Isleworth, England, TW7 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anna Kaci
Notified on:11 August 2016
Status:Active
Date of birth:January 1985
Nationality:Ukrainian
Country of residence:England
Address:219a, Twickenham Road, Isleworth, England, TW7 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-14Gazette

Gazette filings brought up to date.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-10-10Address

Change registered office address company with date old address new address.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download
2021-08-26Address

Change registered office address company with date old address new address.

Download
2021-05-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Persons with significant control

Change to a person with significant control.

Download
2019-12-24Officers

Change person director company with change date.

Download
2019-12-24Address

Change registered office address company with date old address new address.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.