About

Registered Number: 06733167
Date of Incorporation: 24/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 Adderley Trading Estate, Adderly Road, Birmingham, West Midlands, B8 1AN

 

Based in Birmingham, West Midlands, Streamwave Beds Ltd was registered on 24 October 2008, it's status in the Companies House registry is set to "Active". There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SULTAN, Mohammed 31 October 2008 - 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
CS01 - N/A 14 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 08 October 2015
DISS40 - Notice of striking-off action discontinued 08 November 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 05 November 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
DISS40 - Notice of striking-off action discontinued 26 February 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 14 August 2012
DISS40 - Notice of striking-off action discontinued 29 February 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 03 February 2011
AD01 - Change of registered office address 03 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
CERTNM - Change of name certificate 29 November 2008
CERTNM - Change of name certificate 12 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
NEWINC - New incorporation documents 24 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.