Advanced company searchLink opens in new window

STARMAN SECRETARIES LIMITED

Company number 04944708

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)
28 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
02 Apr 2014 AD01 Registered office address changed from 16 Old Bond Street London W1S 4PS England on 2 April 2014
01 Apr 2014 4.70 Declaration of solvency
01 Apr 2014 600 Appointment of a voluntary liquidator
01 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
10 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
15 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
07 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
07 Sep 2011 CH03 Secretary's details changed for Nicola Kathryn Batten on 30 August 2011
06 Sep 2011 CH01 Director's details changed for Edward John Nixon on 30 August 2011
06 Sep 2011 CH01 Director's details changed for Blair Patrick Campbell on 30 August 2011
25 Aug 2011 AD01 Registered office address changed from Hesketh House 43-45 Portman Square London W1H 6HN on 25 August 2011
09 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Mar 2011 TM01 Termination of appointment of Felicity Black-Roberts as a director
07 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
24 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Oct 2009 CH01 Director's details changed for Edward John Nixon on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Felicity Jane Black Roberts on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Blair Patrick Campbell on 16 October 2009
16 Oct 2009 CH03 Secretary's details changed for Nicola Kathryn Batten on 16 October 2009
09 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
06 Oct 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders