- Company Overview for STARDAWN LIMITED (04655642)
- Filing history for STARDAWN LIMITED (04655642)
- People for STARDAWN LIMITED (04655642)
- More for STARDAWN LIMITED (04655642)
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) |
---|---|---|---|
13 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2021 | DS01 | Application to strike the company off the register | |
26 Nov 2020 | AA | Micro company accounts made up to 31 August 2020 | |
25 Nov 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 31 August 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
19 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
26 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
23 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
10 Nov 2017 | AD01 | Registered office address changed from 36 Exning Road Newmarket Suffolk CB8 0AB England to The Willows Ashen Road Ovington Sudbury Essex CO10 8JX on 10 November 2017 | |
12 Jun 2017 | AD01 | Registered office address changed from 42 Aylesborough Close Arbury Cambridge Cambridgeshire CB4 2HH England to 36 Exning Road Newmarket Suffolk CB8 0AB on 12 June 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from Willow House Fen Road Pakenham Bury St. Edmunds Suffolk IP31 2JS to 42 Aylesborough Close Arbury Cambridge Cambridgeshire CB4 2HH on 23 March 2017 | |
14 Dec 2016 | CH01 | Director's details changed for Mr Greg Jessop on 13 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
13 Dec 2016 | CH01 | Director's details changed for Mr Greg Jessop on 13 November 2016 | |
13 Dec 2016 | CH01 | Director's details changed for Anita Glindoni on 13 November 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from Copford 345 Rayne Road Braintree Essex CM7 2QQ to Willow House Fen Road Pakenham Bury St. Edmunds Suffolk IP31 2JS on 25 November 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |