Advanced company searchLink opens in new window

STAR TELECOMMUNICATIONS LIMITED

Company number 04558120

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)
06 Mar 2024 WU07 Progress report in a winding up by the court
02 Oct 2023 AD01 Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins, Tavistock House North Tavistock Square London WC1H 9HR on 2 October 2023
18 Feb 2023 WU07 Progress report in a winding up by the court
10 May 2022 WU07 Progress report in a winding up by the court
23 Feb 2021 WU07 Progress report in a winding up by the court
27 Mar 2020 WU07 Progress report in a winding up by the court
22 Mar 2019 WU07 Progress report in a winding up by the court
14 Mar 2018 WU07 Progress report in a winding up by the court
08 Mar 2017 LIQ MISC Insolvency:re progress report 04/02/2016-03/02/2017
13 Apr 2016 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 03/02/2016
14 Apr 2015 LIQ MISC Insolvency:liquidators annual progress report to 03/02/2015
20 Mar 2014 AD01 Registered office address changed from Meadowhall Riverside Unit 1 Suite 4 Meadowhall Road Sheffield Sth Yorkshire S9 1BW on 20 March 2014
19 Mar 2014 4.31 Appointment of a liquidator
18 Feb 2014 COCOMP Order of court to wind up
01 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2008 225 Accounting reference date extended from 31/03/07 to 31/08/07
08 Jan 2008 363s Return made up to 09/10/07; no change of members
18 Oct 2006 363s Return made up to 09/10/06; full list of members
11 Sep 2006 287 Registered office changed on 11/09/06 from: axholme house north street crowle scunthorpe north lincs DN17 4NB
09 May 2006 288c Director's particulars changed
02 Feb 2006 AA Total exemption full accounts made up to 31 March 2005