Advanced company searchLink opens in new window

STAR IDEA LIMITED

Company number 03711894

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2019 DS01 Application to strike the company off the register
20 Mar 2019 AA Micro company accounts made up to 30 September 2018
19 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
16 Nov 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
18 Apr 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
18 Apr 2018 PSC01 Notification of Ka Lai Wong as a person with significant control on 6 April 2016
18 Apr 2018 PSC01 Notification of Chi Fai Lee as a person with significant control on 6 April 2016
18 Apr 2018 PSC01 Notification of Hang Fan Lee as a person with significant control on 6 April 2016
18 Apr 2018 PSC01 Notification of Luk Lee as a person with significant control on 6 April 2016
18 Apr 2018 PSC07 Cessation of Hang Fan Lee as a person with significant control on 6 April 2016
18 Apr 2018 PSC04 Change of details for Mrs Hang Fan Lee as a person with significant control on 6 April 2016
18 Apr 2018 PSC07 Cessation of Luk Lee as a person with significant control on 6 April 2016
16 Apr 2018 PSC01 Notification of Luk Lee as a person with significant control on 6 April 2016
16 Apr 2018 PSC01 Notification of Hang Fan Lee as a person with significant control on 6 April 2016
16 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 16 April 2018
10 Oct 2017 AA Micro company accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
18 Mar 2016 AD01 Registered office address changed from 6 Raleigh Walk Brigantine Place Cardiff CF1 5LN to 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN on 18 March 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014