Advanced company searchLink opens in new window

STARKSTROM LIMITED

Company number 01013256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 35,199
09 Dec 2014 AP01 Appointment of Mr Nicolas Jackson as a director on 5 December 2014
26 Sep 2014 TM01 Termination of appointment of Siavash Tabibi as a director on 14 July 2014
26 Sep 2014 AP01 Appointment of Mr John Joseph Mcintosh as a director on 14 July 2014
26 Sep 2014 AP03 Appointment of Mr John Joseph Mcintosh as a secretary on 14 July 2014
26 Sep 2014 TM01 Termination of appointment of Brenda Ann Tabibi as a director on 14 July 2014
26 Sep 2014 TM01 Termination of appointment of Scott James Pickering as a director on 14 July 2014
26 Sep 2014 TM01 Termination of appointment of William Evans as a director on 14 July 2014
26 Sep 2014 TM02 Termination of appointment of Andrew James King as a secretary on 14 July 2014
26 Sep 2014 AD01 Registered office address changed from 256 Field End Road Eastcote Ruislip Middlesex HA4 9UW to 15 Fetter Lane 4Th Floor London EC4A 1BW on 26 September 2014
16 Jul 2014 TM01 Termination of appointment of Mary Anne King as a director on 14 July 2014
16 Jul 2014 TM01 Termination of appointment of Andrew James King as a director on 14 July 2014
16 Jul 2014 AP01 Appointment of Mr Donald John Stewart as a director on 14 July 2014
11 Jun 2014 AP01 Appointment of Mr William Evans as a director
04 Mar 2014 AA Accounts for a medium company made up to 31 May 2013
04 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 35,199
25 Feb 2013 AA Full accounts made up to 31 May 2012
20 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
20 Feb 2013 AD04 Register(s) moved to registered office address
20 Feb 2013 AP01 Appointment of Mr Scott James Pickering as a director
24 Feb 2012 AA Full accounts made up to 31 May 2011
17 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
17 Feb 2012 AD03 Register(s) moved to registered inspection location
17 Feb 2012 AD02 Register inspection address has been changed
21 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4