Advanced company searchLink opens in new window

STAR ENERGY (EAST MIDLANDS) LIMITED

Company number 03966330

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2018 DS01 Application to strike the company off the register
28 Nov 2018 MR04 Satisfaction of charge 039663300012 in full
23 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
12 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
16 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
16 Oct 2015 AP01 Appointment of Mr Julian Lester Tedder as a director on 13 October 2015
13 Jul 2015 AA Full accounts made up to 31 March 2014
05 Jun 2015 AP01 Appointment of John Malcolm Blaymires as a director on 19 May 2015
05 Jun 2015 TM01 Termination of appointment of Andrew Philip Austin as a director on 20 May 2015
26 May 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
22 May 2015 AD02 Register inspection address has been changed from C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW United Kingdom to Interpark House 7 Down Street London W1J 7AJ
22 May 2015 AD04 Register(s) moved to registered office address 7 Down Street London W1J 7AJ
25 Feb 2015 TM02 Termination of appointment of Mofo Secretaries Limited as a secretary on 11 February 2015
08 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
23 Sep 2013 AA Full accounts made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
27 Apr 2013 MR01 Registration of charge 039663300012