Advanced company searchLink opens in new window

STARS CENTRES LIMITED

Company number 04717560

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2020 DS01 Application to strike the company off the register
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
20 Mar 2019 CH01 Director's details changed for Mr William Peris Griffith on 20 March 2019
29 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
16 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 300
21 Apr 2016 TM01 Termination of appointment of Gareth Roger Harrison-Jones as a director on 1 May 2015
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AP01 Appointment of Mrs Lesley Anne Griffith as a director on 25 August 2015
02 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 300
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 300
14 Apr 2014 TM02 Termination of appointment of Keith Welsh as a secretary
14 Apr 2014 AP03 Appointment of Mrs Lesley Anne Griffith as a secretary
22 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Mr William Peris Griffith on 1 April 2012